Search icon

FRACHT FWO INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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