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 |
Name | Role | Address |
---|---|---|
THOMPSON ROBERT | Agent | 720 ZENDOR AVE, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
FOURNIER DANIEL K | President | 695 CNTY RD 408, GRANBY, CO, 80446 |
Name | Role | Address |
---|---|---|
FOURNIER DANIEL K | Chairman | 695 CNTY RD 408, GRANBY, CO, 80446 |
FOURNIER RICK | Chairman | 12490 JOSEPHINE, THORNTON, CO, 80229 |
Name | Role | Address |
---|---|---|
BOATRIGHT JON P | Vice President | 335 PETERSON DR, TAYLORSVILLE, KY, 40071 |
FOURNIER RICK | Vice President | 12490 JOSEPHINE, THORNTON, CO, 80229 |
Name | Role | Address |
---|---|---|
BOATRIGHT JON P | Director | 335 PETERSON DR, TAYLORSVILLE, KY, 40071 |
Name | Role | Address |
---|---|---|
FOURNIER RICK | Secretary | 12490 JOSEPHINE, THORNTON, CO, 80229 |
Name | Role | Address |
---|---|---|
FOURNIER RICK | Treasurer | 12490 JOSEPHINE, THORNTON, CO, 80229 |
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 |
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