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 |
Name | Role | Address |
---|---|---|
DEARING DAVID L | Agent | 19063 Yontz Road, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
DEARING DAVID L | President | 19063 Yontz Rd., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
DEARING DAVID L | Chairman | 19063 Yontz Rd., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
DEARING DAVID L | Treasurer | 19063 Yontz Rd., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
GEOGHEGAN EDWARD | Secretary | 1077 MCCRACKEN ROAD, BRYSON CITY, NC, 28713 |
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 |
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