Search icon

XPO DRAYAGE, INC. - Florida Company Profile

Company Details

Entity Name: XPO DRAYAGE, 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 11 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: F13000003644
FEI/EIN Number 463059692

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

Address: 9140 Arrowpoint Boulevard, Ste 300, Charlotte, NC, 28273, US
Mail Address: 5165 EMERALD PARKWAY, Attn. Tax Dept., Dublin, OH, 43017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Cooper Troy A Director 5 American Lane, GREENWICH, CT, 06831
HARDIG JOHN J Vice President 5 American Lane, GREENWICH, CT, 06831
MAGHES CHARLES TJr. Assi 5165 EMERALD PARKWAY, Dublin, OH, 43017
Marzen Russell A Seni 1851 West Oak Parkway, Marietta, GA, 30062
Smith Paul V President 5165 Emerald Parkway, Dublin, OH, 43017
Tulsyan Ravi A Seni 5 American Lane, Greenwich, CT, 06831

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075100 XPO LOGISTICS EXPIRED 2015-07-20 2020-12-31 - FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2017-07-11 - -
CHANGE OF MAILING ADDRESS 2016-04-27 9140 Arrowpoint Boulevard, Ste 300, Charlotte, NC 28273 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 9140 Arrowpoint Boulevard, Ste 300, Charlotte, NC 28273 -
NAME CHANGE AMENDMENT 2015-07-16 XPO DRAYAGE, INC. -
REGISTERED AGENT NAME CHANGED 2015-06-23 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265328 TERMINATED 1000000652031 DUVAL 2015-02-05 2035-02-18 $ 14,592.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-07-20
Name Change 2015-07-16
Reg. Agent Change 2015-06-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
Foreign Profit 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State