Entity Name: | TOLL GLOBAL FORWARDING (USA) 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: | 22 Sep 2010 (15 years ago) |
Branch of: | TOLL GLOBAL FORWARDING (USA) INC., NEW YORK (Company Number 873272) |
Date of dissolution: | 10 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | F10000004224 |
FEI/EIN Number |
13-3188453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150-15 183rd Street, Springfield Gardens, NY, 11413, US |
Mail Address: | 70 EAST SUNRISE HWY STE 517, VALLEY STREAM, NY, 11581, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Ludwig Dan | Treasurer | 150-15 183rd Street, Springfield Gardens, NY, 11413 |
Coutts Paul | Director | 150-15 183rd Street, Springfield Gardens, NY, 11413 |
Irving James Francis | Director | 150-15 183rd Street, Springfield Gardens, NY, 11413 |
Fountain Mick | Director | 150-15 183rd Street, Springfield Gardens, NY, 11413 |
Fountain Mick | President | 150-15 183rd Street, Springfield Gardens, NY, 11413 |
Cangelosi Joe | Secretary | 150-15 183rd Street, Springfield Gardens, NY, 11413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-10 | 150-15 183rd Street, Springfield Gardens, NY 11413 | - |
REGISTERED AGENT CHANGED | 2019-12-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 150-15 183rd Street, Springfield Gardens, NY 11413 | - |
Name | Date |
---|---|
Withdrawal | 2019-12-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
Reg. Agent Change | 2013-08-30 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State