Entity Name: | STG INTERMODAL, 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: | 21 May 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | F13000002236 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5165 Emerald Parkway, Dublin, OH, 43017, US |
Mail Address: | 5165 Emerald Parkway, Dublin, OH, 43017, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Welsh Chase | Chie | 5165 Emerald Parkway, Dublin, OH, 43017 |
Svindland Paul | Chief Executive Officer | 5165 Emerald Parkway, Dublin, OH, 43017 |
Anderman Geoff | President | 5165 Emerald Parkway, Dublin, OH, 43017 |
Dumas Randy | Chief Financial Officer | 5165 Emerald Parkway, Dublin, OH, 43017 |
Nemeth Brian | Chie | 5165 Emerald Parkway, Dublin, OH, 43017 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000065209 | XPO LOGISTICS | EXPIRED | 2014-06-24 | 2019-12-31 | - | 11231 PHILLIPS INDUSTRIAL BLVD., STE 200, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 5165 Emerald Parkway, Dublin, OH 43017 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 5165 Emerald Parkway, Dublin, OH 43017 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | CORPORATE CREATIONS NETWORK INC. | - |
NAME CHANGE AMENDMENT | 2022-07-28 | STG INTERMODAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2015-05-08 | XPO INTERMODAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
Name Change | 2022-07-28 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2022-04-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State