Search icon

INTERSTATE MACHINERY TRANSPORT, INC.

Company Details

Entity Name: INTERSTATE MACHINERY TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F08000000455
FEI/EIN Number 203357564
Address: 19063 Yontz Road, BROOKSVILLE, FL, 34601, US
Mail Address: PO Box 10315, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: DELAWARE

Agent

Name Role Address
DEARING DAVID L Agent 19063 Yontz Road, BROOKSVILLE, FL, 34601

President

Name Role Address
DEARING DAVID L President 19063 Yontz Rd., BROOKSVILLE, FL, 34601

Chairman

Name Role Address
DEARING DAVID L Chairman 19063 Yontz Rd., BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
DEARING DAVID L Treasurer 19063 Yontz Rd., BROOKSVILLE, FL, 34601

Secretary

Name Role Address
GEOGHEGAN EDWARD Secretary 1077 MCCRACKEN ROAD, BRYSON CITY, NC, 28713

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 19063 Yontz Road, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2017-04-02 19063 Yontz Road, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 19063 Yontz Road, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-08-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State