Search icon

INTERMODAL EXPRESS, INC. OF NAPLES

Company Details

Entity Name: INTERMODAL EXPRESS, INC. OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F93000004006
FEI/EIN Number 34-1281386
Address: 2500 TAMIAMI TRAIL N., UNIT 210, NAPLES, FL 34103
Mail Address: ARTHUR P. STEINMETZ, 1301 E. NINTH ST., #3500, CLEVELAND, OH 44114
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
JOHNSTON, SIDNEY A Agent 1900 GULF SHORE BLVD. NORTH, CLUB #106, NAPLES, FL 34102

President

Name Role Address
JOHNSTON, SIDNEY A President 1900 GULF SHORE BLVD N., BLV. CLUB 106, NAPLES, FL

Director

Name Role Address
JOHNSTON, SIDNEY A Director 1900 GULF SHORE BLVD N., BLV. CLUB 106, NAPLES, FL
STEINMETZ, ARTHUR P Director 1301 E. NINTH ST., #3500, CLEVELAND, OH 44114

Secretary

Name Role Address
STEINMETZ, ARTHUR P Secretary 1301 E. NINTH ST., #3500, CLEVELAND, OH 44114

Treasurer

Name Role Address
JOHNSTON, SIDNEY A Treasurer 1900 GULF SHORE BLVD N., BLV. CLUB 106, NAPLES, FL

Vice President

Name Role Address
MITCHELL C. BROWN Vice President 1334 ELMWOOD, WILMETTE, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 2500 TAMIAMI TRAIL N., UNIT 210, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2004-04-08 2500 TAMIAMI TRAIL N., UNIT 210, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2004-04-08 JOHNSTON, SIDNEY A No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 1900 GULF SHORE BLVD. NORTH, CLUB #106, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State