Entity Name: | LANDSTAR CANADA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Dec 2007 (17 years ago) |
Document Number: | F08000000005 |
FEI/EIN Number | 26-1483853 |
Address: | 13410 Sutton Park Drive South, Jacksonville, FL, 32224, US |
Mail Address: | 13410 Sutton Park Drive South, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Position Vacant | President | 13410 Sutton Park Drive South, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Todd James P | Treasurer | 13410 Sutton Park Drive South, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Kneller Michael K | Secretary | 13410 Sutton Park Drive South, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Lonegro Frank A | Director | 13410 Sutton Park Drive South, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Rohan Margaret | Vice President | 13410 Sutton Park Drive South, Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 13410 Sutton Park Drive South, Jacksonville, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 13410 Sutton Park Drive South, Jacksonville, FL 32224 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State