Entity Name: | INTERSTATE MOTOR CARRIERS/CAPACITY AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | M11000002167 |
FEI/EIN Number |
274551177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1963 Route 34 South, Wall, NJ, 07719, US |
Mail Address: | 1963 Route 34 South, Wall, NJ, 07719, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WEINDORF GARY | President | 1963 Route 34 South, Wall, NJ, 07719 |
O'Neil Thomas | Executive Vice President | 1963 Route 34 South, Wall, NJ, 07719 |
Mammaro Frank | Treasurer | 1 California St, San Francisco, CA, 94111 |
Crawford Daniel J | Secretary | 2000 Alameda de las Puglas, San Mateo, CA, 94403 |
Capacity Holdings Group LLC | Member | 1 Blue Hill Plaza, Pearl River, NY, 10965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1963 Route 34 South, Bldg. B, Suite 103 & 104, Wall, NJ 07719 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1963 Route 34 South, Bldg. B, Suite 103 & 104, Wall, NJ 07719 | - |
LC STMNT OF RA/RO CHG | 2022-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2016-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
CORLCRACHG | 2022-12-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State