Search icon

CONTRACT FREIGHTERS, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT FREIGHTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2008 (17 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: F08000000255
FEI/EIN Number 440561546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4701 E. 32ND STREET, JOPLIN, MO, 64804, US
Mail Address: 4701 EAST 32ND STREET, JOPLIN, MO, 64804
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Orr Gregory President 4701 E. 32ND STREET, JOPLIN, MO, 64804
Gerdin Michael Chairman 4701 E. 32ND STREET, JOPLIN, MO, 64804
Hinz Michael J Vice President 4701 E. 32ND STREET, JOPLIN, MO, 64804
Norris Michael G Vice President 4701 E. 32ND STREET, JOPLIN, MO, 64804
Anderson Thomas R Vice President 4701 E. 32ND STREET, JOPLIN, MO, 64804
Strain Chris Secretary 4701 E. 32ND STREET, JOPLIN, MO, 64804

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2024-04-11 4701 E. 32ND STREET, JOPLIN, MO 64804 -
REGISTERED AGENT CHANGED 2024-04-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 4701 E. 32ND STREET, JOPLIN, MO 64804 -
NAME CHANGE AMENDMENT 2017-02-02 CONTRACT FREIGHTERS, INC. -
NAME CHANGE AMENDMENT 2016-03-09 XPO LOGISTICS TRUCKLOAD, INC. -

Documents

Name Date
WITHDRAWAL 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
Name Change 2017-02-02
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State