Search icon

FRONTCARGO FREIGHT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FRONTCARGO FREIGHT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTCARGO FREIGHT SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000045496
FEI/EIN Number 651005306

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14553 SW 158 PL, MIAMI, FL, 33196
Address: 4729 NW 72 AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON MARTHA K Treasurer 14553 SW 158 PL, MIAMI, FL, 33196
CALDERON MARTHA K Director 14553 SW 158 PL, MIAMI, FL, 33196
CALDERON MARTHA K President 14553 SW 158 PL, MIAMI, FL, 33196
CALDERON JOSEPH D Vice President 14553 SW 158 PL, MIAMI, FL, 33196
CALDERON MARTHA K Secretary 14553 SW 158 PL, MIAMI, FL, 33196
CALDERON MARTHA K Agent 14553 SW 158 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-02 4729 NW 72 AVENUE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2004-10-18 - -
CHANGE OF MAILING ADDRESS 2004-10-18 4729 NW 72 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 14553 SW 158 PL, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000164876 LAPSED 1000000207613 DADE 2011-03-10 2021-03-16 $ 1,017.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-20
REINSTATEMENT 2004-10-18
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State