Entity Name: | ALLPOINTS TRUCKING & COURIER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2012 (12 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 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 7199 VIA LEONARDO, LAKE WORTH, FL, 33467 |
G16000009116 | THRUWAY DIRECT | EXPIRED | 2016-01-25 | 2021-12-31 | No data | 7199 VIA LEONARDO, LAKE WORTH, FL, 33467 |
G13000088203 | ALLPOINTS AUTO SHIPPING | EXPIRED | 2013-09-05 | 2018-12-31 | No data | PO BOX 51, CONGERS, NY, 10920 |
G13000017865 | NOTHING BUT INITIALS | EXPIRED | 2013-02-20 | 2018-12-31 | No data | PO BOX 51, CONGERS, NY, 10920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 16 n rte 9w, suite 18c, congers, NY 10920 | No data |
REGISTERED AGENT CHANGED | 2019-04-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 16 n rte 9w, suite 18c, congers, NY 10920 | No data |
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 Feb 2025
Sources: Florida Department of State