Entity Name: | FRACHT FWO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2007 (17 years ago) |
Branch of: | FRACHT FWO INC., NEW YORK (Company Number 412546) |
Document Number: | F08000000015 |
FEI/EIN Number |
11-2727573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16701 Greenspoint Park Drive, Suite 300, Houston, TX, 77060, US |
Mail Address: | 16701 Greenspoint Park Drive, Suite 300, Houston, TX, 77060, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Wiederkehr Reiner | Chief Executive Officer | 16701 Greenspoint Park Drive, Houston, TX, 77060 |
Vugt Jutta V | Treasurer | 16701 Greenspoint Park Drive, Houston, TX, 77060 |
Cross Regina | Secretary | 16701 Greenspoint Park Drive, Houston, TX, 77060 |
Reisdorf Ruedi | Director | 16701 Greenspoint Park Drive, Houston, TX, 77060 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08203900431 | HELVETIA CONTAINER LINE | EXPIRED | 2008-07-21 | 2013-12-31 | - | 29 WEST 30TH STREET, 12TH FLOOR, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 16701 Greenspoint Park Drive, Suite 300, Houston, TX 77060 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 16701 Greenspoint Park Drive, Suite 300, Houston, TX 77060 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000739204 | TERMINATED | 1000000309536 | LEON | 2012-10-19 | 2022-10-25 | $ 477.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-23 |
Reg. Agent Change | 2020-07-02 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State