Search icon

FEDEX CUSTOM CRITICAL PASSPORT AUTO TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: FEDEX CUSTOM CRITICAL PASSPORT AUTO TRANSPORT, INC.
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: 25 Jun 2002 (23 years ago)
Date of dissolution: 14 Oct 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2011 (14 years ago)
Document Number: F02000003235
FEI/EIN Number 621824553

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

Address: 37 PROGRESS PKWY., MARYLAND HEIGHTS, MO, 63043
Mail Address: 1475 BOETTLER ROAD, UNIONTOWN, OH, 44685
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALBANESE VIRGINIA C Director 1475 BOETTLER RD, UNIONTOWN, OH, 44685
ALBANESE VIRGINIA C President 1475 BOETTLER RD, UNIONTOWN, OH, 44685
ALBANESE VIRGINIA C Chief Executive Officer 1475 BOETTLER RD, UNIONTOWN, OH, 44685
SCOTT KIMBLE H Vice President 1475 BOETTLER ROAD, UNIONTOWN, OH, 44685
SWINDLE SHERRI R Assistant Treasurer 3630 HACKS CROSS ROAD, MEMPHIS, TN, 38125
MOLINET ROBERT T Assistant Secretary 942 S SHADY GROVE RD, MEMPHIS, TN, 38120
SKINNER HUGH A Assistant Treasurer 3630 HACKS CROSS RD, MEMPHIS, TN, 38125
ESLAMI SHAHRAM C Assistant Secretary 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-14 37 PROGRESS PKWY., MARYLAND HEIGHTS, MO 63043 -
CHANGE OF MAILING ADDRESS 2011-10-14 37 PROGRESS PKWY., MARYLAND HEIGHTS, MO 63043 -
NAME CHANGE AMENDMENT 2004-09-27 FEDEX CUSTOM CRITICAL PASSPORT AUTO TRANSPORT, INC. -

Documents

Name Date
Withdrawal 2011-10-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-31
Name Change 2004-09-27
ANNUAL REPORT 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State