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 |
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 |
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 |
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. | - |
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 |
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