EXPRESS FREIGHT HANDLERS, INC. - Florida Company Profile
Branch
Entity Name: | EXPRESS FREIGHT HANDLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Jan 2007 (19 years ago) |
Branch of: | EXPRESS FREIGHT HANDLERS, INC., NEW YORK (Company Number 3373401) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2015 (10 years ago) |
Document Number: | F07000000306 |
FEI/EIN Number | 141965612 |
Address: | 243 South St., Oyster Bay, NY, 11771, US |
Mail Address: | 243 South St., Oyster Bay, NY, 11771, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SHEDLICK BRIAN | Treasurer | 18 Pheasant Hill Lane, Glen Head, NY, 11545 |
- | Agent | - |
WISSING JAMES | Director | 32 Meadow Lane, Glen Head, NY, 11545 |
WISSING JAMES | President | 32 Meadow Lane, Glen Head, NY, 11545 |
SHEDLICK BRIAN | Director | 18 Pheasant Hill Lane, Glen Head, NY, 11545 |
SHEDLICK BRIAN | Secretary | 18 Pheasant Hill Lane, Glen Head, NY, 11545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 243 South St., Oyster Bay, NY 11771 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 243 South St., Oyster Bay, NY 11771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2015-05-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | INCORP SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-05-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State