Entity Name: | FMI TRUCKING, 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: | 11 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F03000001818 |
FEI/EIN Number |
222921289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
Mail Address: | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
DESAVE GREGORY | Chief Executive Officer | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
DESAVE MICHAEL | Chief Operating Officer | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
O'NEILL ROBERT J | President | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
DEVINE NEIL | Chief Financial Officer | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
CANGELOSI JOSEPH | Secretary | 800 FEDERAL BLVD., CARTERET, NJ, 07008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-18 |
REINSTATEMENT | 2006-10-23 |
REINSTATEMENT | 2004-10-15 |
Foreign Profit | 2003-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State