Search icon

STG INTERMODAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: STG INTERMODAL SOLUTIONS, 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: 12 Jan 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: F18000000173
FEI/EIN Number 31-1107151

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: OHIO

Key Officers & Management

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 -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127695 XPO LOGISTICS EXPIRED 2019-12-03 2024-12-31 - FIVE AMERICAN LANE, ATTN. RIINA TOHVERT, GREENWICH, CT, 06831

Events

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 2022-07-12 STG INTERMODAL SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000210292 TERMINATED 1000000987839 COLUMBIA 2024-04-05 2044-04-10 $ 53,349.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
Name Change 2022-07-12
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
Foreign Profit 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State