Search icon

ALLPOINTS TRUCKING & COURIER SERVICE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALLPOINTS TRUCKING & COURIER SERVICE, 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: 20 Sep 2012 (13 years ago)
Branch of: ALLPOINTS TRUCKING & COURIER SERVICE, INC., NEW YORK (Company Number 3904944)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: F12000003870
FEI/EIN Number 27-1797502

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

Address: 16 n rte 9w, suite 18c, congers, NY, 10920, US
Mail Address: 3003 S CONGRESS AVE, PALM SPRINGS, FL, 33461
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Hodge Leigh President 16 N rte 9w, Congers,, NY, 10920
Hodge Leigh Secretary 3003 S Congress ave Suite #1A, Palm Springs, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047331 THRUWAU DIRECT EXPIRED 2017-05-01 2022-12-31 - 7199 VIA LEONARDO, LAKE WORTH, FL, 33467
G16000009116 THRUWAY DIRECT EXPIRED 2016-01-25 2021-12-31 - 7199 VIA LEONARDO, LAKE WORTH, FL, 33467
G13000088203 ALLPOINTS AUTO SHIPPING EXPIRED 2013-09-05 2018-12-31 - PO BOX 51, CONGERS, NY, 10920
G13000017865 NOTHING BUT INITIALS EXPIRED 2013-02-20 2018-12-31 - PO BOX 51, CONGERS, NY, 10920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-15 - -
CHANGE OF MAILING ADDRESS 2019-04-15 16 n rte 9w, suite 18c, congers, NY 10920 -
REGISTERED AGENT CHANGED 2019-04-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 16 n rte 9w, suite 18c, congers, NY 10920 -

Documents

Name Date
WITHDRAWAL 2019-04-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2013-02-20
Foreign Profit 2012-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State