Search icon

MV TRANSPORTATION, INC. OF CALIFORNIA - Florida Company Profile

Company Details

Entity Name: MV TRANSPORTATION, INC. OF CALIFORNIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2001 (23 years ago)
Date of dissolution: 03 Jan 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: F01000006469
FEI/EIN Number 942491705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 360 CAMPUS LANE, SUITE 201, FAIRFIELD, CA, 94585
Mail Address: 360 CAMPUS LANE, SUITE 201, FAIRFIELD, CA, 94585
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LADDE ALEXIS Chairman of the Board 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
LODDE FEYSAN Director 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
MONSON JON Director 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
MONSON JON Chief Executive Officer 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
BIARD JOHN Secretary 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
BIARD JOHN General Counsel 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
RICHARDSON GARY Chief Financial Officer 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534
SMITH DAVID Executive Vice President 360 CAMPUS LANE STE 201, FAIRFIELD, CA, 94534

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-24 360 CAMPUS LANE, SUITE 201, FAIRFIELD, CA 94585 -
CHANGE OF MAILING ADDRESS 2002-03-24 360 CAMPUS LANE, SUITE 201, FAIRFIELD, CA 94585 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006613 LAPSED SCO 03 14555 CO CT OF ORANGE CO FL 9 J.C FL 2004-02-11 2009-03-10 $4441.04 MATTHEW G. MCKINNEY AND VALERIE L. MCKINNEY, 704 NORTH SWEETWATER BLVD., LONGWOOD, FL 32779

Documents

Name Date
Withdrawal 2005-01-03
ANNUAL REPORT 2004-08-24
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-24
Foreign Profit 2001-12-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State