Search icon

TBI CARGO, INC.

Company Details

Entity Name: TBI CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F98000002677
FEI/EIN Number 593504189
Address: 3015 CARRIER AVE, SANFORD, FL, 32773, US
Mail Address: 3200 RED CLEVELAND BLVD., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
ROBINSON KEITH Agent 3200 RED CLEVELAND BLVD., SANFORD, FL, 32773

Treasurer

Name Role Address
ROBINSON KEITH R Treasurer 3200 RED CLEVELAND BLVD., SANFORD, FL, 32773

Secretary

Name Role Address
ROBINSON KEITH R Secretary 3200 RED CLEVELAND BLVD., SANFORD, FL, 32773

Director

Name Role Address
ROBINSON KEITH R Director 3200 RED CLEVELAND BLVD., SANFORD, FL, 32773
GOULDTHORPE LARRY D Director 3200 RED CLEVELAND BLVD, SANFORD, FL, 32773

President

Name Role Address
GOULDTHORPE LARRY D President 3200 RED CLEVELAND BLVD, SANFORD, FL, 32773

ATFC

Name Role Address
FRITZ KIMBRA F ATFC 3200 RED CLEVELAND BLVD, SANFORD, FL, 32773

Assistant Secretary

Name Role Address
ACKLEY DAVID E Assistant Secretary 3200 RED CLEVELAND BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2003-03-17 3015 CARRIER AVE, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 3200 RED CLEVELAND BLVD., SANFORD, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-20 3015 CARRIER AVE, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State