Entity Name: | JACK COOPER CT SERVICES, 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: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F14000000079 |
FEI/EIN Number |
464213523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 OAK HOLLOW STREET #350, SOUTHFIELD, MI, 48033, US |
Mail Address: | C/O JACK COOPER TRANSPORT, 1100 WALNUT STREET, KANSAS CITY, MO, 64106, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CIUPITU THEO A | Exec | 630 Kennesaw Due West Road, Kennesaw, GA, 30152 |
RIGGS T. MICHAEL | Director | 630 KENNESAW DUE WEST ROAD, SENNASAW, GA, 30152 |
HAULOTTE KYLE | Treasurer | 1100 Walnut St.,, Kansas City, MO, 64106 |
AMICO ANDREA | President | 630 Kennesaw Due West Road, Kennesaw, GA, 30152 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 20 OAK HOLLOW STREET #350, SOUTHFIELD, MI 48033 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 20 OAK HOLLOW STREET #350, SOUTHFIELD, MI 48033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
Foreign Profit | 2014-01-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State