Search icon

EQUITY TRANSPORTATION COMPANY, INC.

Company Details

Entity Name: EQUITY TRANSPORTATION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F04000002551
FEI/EIN Number 382310671
Address: 3685 DYKSTRA NW, WALKER, MI, 49544
Mail Address: 3685 DYKSTRA NW, WALKER, MI, 49544
Place of Formation: MICHIGAN

Agent

Name Role Address
BISHOP ALLERT C Agent 18019 GREENWOOD DRIVE, NAPLES, FL, 34114

President

Name Role Address
BISHOP ALAN C President 3685 DYKSTRA NW, WALKER, MI, 49544

Treasurer

Name Role Address
BISHOP ALAN C Treasurer 3685 DYKSTRA NW, WALKER, MI, 49544

Director

Name Role Address
BISHOP ALAN C Director 3685 DYKSTRA NW, WALKER, MI, 49544

Vice President

Name Role Address
BISHOP CHAD Vice President 3685 DYKSTRA NW, WALKER, MI, 49544

Chief Financial Officer

Name Role Address
POSS BRAD Chief Financial Officer 3685 DYKSTRA NW, WALKER, MI, 49544

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 18019 GREENWOOD DRIVE, NAPLES, FL 34114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000171835 TERMINATED 1000000949751 COLUMBIA 2023-04-12 2043-04-19 $ 11,620.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-18
Reg. Agent Change 2004-06-14
Foreign Profit 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State