Search icon

TEXTRAIL, INC. - Florida Company Profile

Company Details

Entity Name: TEXTRAIL, 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: F08000004048
FEI/EIN Number 751733945

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

Mail Address: 2300 CABOT DRIVE, SUITE 150, LISLE, IL, 60532
Address: 2900 Industrial Parkway East, Elkhart, IL, 46516, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Dexter Adam Chief Executive Officer 2900 Industrial Parkway East, Elkhart, IL, 46516
Saper Robert President 2900 Industrial Parkway East, Elkhart, IL, 46516
Jacobson Jeremiah Vice President 2900 Industrial Parkway East, Elkhart, IL, 46516
Thursby Bryan Vice President 2900 Industrial Parkway East, Elkhart, IL, 46516
Esau Steven Vice President 2900 Industrial Parkway East, Elkhart, IL, 46516

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288700032 TEXTRAIL TRAILER PARTS EXPIRED 2008-10-14 2013-12-31 - 2330 I-30 EAST, MT. PLEASANT, TX, 75455

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-10 - -
CHANGE OF MAILING ADDRESS 2023-07-10 2900 Industrial Parkway East, Elkhart, IL 46516 -
REGISTERED AGENT CHANGED 2023-07-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2900 Industrial Parkway East, Elkhart, IL 46516 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782931 TERMINATED 1000000401089 MARION 2012-10-18 2032-10-25 $ 4,807.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2023-07-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State