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 |
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 |
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 |
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 | - |
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