Entity Name: | MAINFREIGHT DELAWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | F12000002881 |
FEI/EIN Number |
11-3375717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Glenn Curtiss St, Carson, CA, 90746, US |
Mail Address: | 1400 Glenn Curtiss St, Carson, CA, 90746, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Parsons Kate | Director | 1400 Glenn Curtiss St, Carson, CA, 90746 |
Frady Ron | Secretary | 1400 Glenn Curtiss St, Carson, CA, 90746 |
Plested Bruce | Director | 1400 Glenn Curtiss St, Carson, CA, 90746 |
Braid Don | Director | 1400 Glenn Curtiss St, Carson, CA, 90746 |
Preeble Richard | Director | 1400 Glenn Curtiss St, Carson, CA, 90746 |
Mogridge Bryan | Director | 1400 Glenn Curtiss St, Carson, CA, 90746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000070249 | MAINFREIGHT, INC. DELAWARE | EXPIRED | 2012-07-13 | 2017-12-31 | - | 5933 W. CENTURY BLVD., 11TH FLOOR, LOS ANGELES, CA, 90045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1400 Glenn Curtiss St, Carson, CA 90746 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1400 Glenn Curtiss St, Carson, CA 90746 | - |
REINSTATEMENT | 2013-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State