Search icon

INTEGRATED TRANSPORT SERVICES, INC.

Company Details

Entity Name: INTEGRATED TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 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: F98000004915
FEI/EIN Number 841252822
Address: PO BOX 211173, DENVER, CO, 80221
Mail Address: PO BOX 211173, DENVER, CO, 80221
Place of Formation: COLORADO

Agent

Name Role Address
THOMPSON ROBERT Agent 720 ZENDOR AVE, FORT MYERS, FL, 33913

President

Name Role Address
FOURNIER DANIEL K President 695 CNTY RD 408, GRANBY, CO, 80446

Chairman

Name Role Address
FOURNIER DANIEL K Chairman 695 CNTY RD 408, GRANBY, CO, 80446
FOURNIER RICK Chairman 12490 JOSEPHINE, THORNTON, CO, 80229

Vice President

Name Role Address
BOATRIGHT JON P Vice President 335 PETERSON DR, TAYLORSVILLE, KY, 40071
FOURNIER RICK Vice President 12490 JOSEPHINE, THORNTON, CO, 80229

Director

Name Role Address
BOATRIGHT JON P Director 335 PETERSON DR, TAYLORSVILLE, KY, 40071

Secretary

Name Role Address
FOURNIER RICK Secretary 12490 JOSEPHINE, THORNTON, CO, 80229

Treasurer

Name Role Address
FOURNIER RICK Treasurer 12490 JOSEPHINE, THORNTON, CO, 80229

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 720 ZENDOR AVE, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 1999-07-20 THOMPSON, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-07-20
Foreign Profit 1998-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State