Entity Name: | CHOCTAW TRANSPORTATION COMPANY, 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 1993 (32 years ago) |
Branch of: | CHOCTAW TRANSPORTATION COMPANY, INC., MISSISSIPPI (Company Number 302926) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F93000000295 |
FEI/EIN Number |
640357840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 E. COURT ST., DYERSBURG, TN, 38024 |
Mail Address: | P. O. BOX 585, DYERSBURG, TN, 38025 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
FORD JOHN H | Director | 164 QUAIL HOLLOW DR., DYERSBURG, TN, 38024 |
FORD, JR. KENT | President | 309 PARKVIEW, DYERSBURG, TN, 38024 |
FORD, JR. KENT | Director | 309 PARKVIEW, DYERSBURG, TN, 38024 |
GLIDEWELL TIM | Secretary | 1309 E COURT ST, DYERSBURG, TN, 38024 |
MOORE JEAN F | Vice President | 1309 E COURT ST, DYERSBURG, TN, 38024 |
MOORE JEAN F | Director | 1309 E COURT ST, DYERSBURG, TN, 38024 |
HASSELLE THOMAS W | Treasurer | 1309 E COURT ST, DYERSBURG, TN, 38024 |
FORD GREG H | Vice President | 1309 EAST COURT ST, DYERSBURG, TN, 38024 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-15 | 1307 E. COURT ST., DYERSBURG, TN 38024 | - |
CHANGE OF MAILING ADDRESS | 2009-09-15 | 1307 E. COURT ST., DYERSBURG, TN 38024 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-15 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-07 |
Reg. Agent Change | 2009-09-15 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State