Search icon

FREIGHTCENTER, INC.

Company Details

Entity Name: FREIGHTCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2002 (23 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: P02000076069
FEI/EIN Number 820557782
Address: 34125 US 19 North, Palm Harbor, FL, 34684, US
Mail Address: 34125 US 19 North, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREIGHTCENTER, INC 401(K) PLAN 2023 820557782 2024-10-08 FREIGHTCENTER, INC 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2022 820557782 2024-09-23 FREIGHTCENTER, INC 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2022 820557782 2023-10-16 FREIGHTCENTER, INC 82
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2021 820557782 2022-09-23 FREIGHTCENTER, INC 61
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2021 820557782 2022-12-20 FREIGHTCENTER, INC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2020 820557782 2021-07-20 FREIGHTCENTER, INC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2019 820557782 2020-10-15 FREIGHTCENTER, INC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC 401(K) PLAN 2018 820557782 2019-07-15 FREIGHTCENTER, INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561430
Sponsor’s telephone number 7274505930
Plan sponsor’s address 34125 US 19 N, SUITE 300, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC. 401(K) PLAN 2016 820557782 2017-01-17 FREIGHTCENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561430
Sponsor’s telephone number 7274507804
Plan sponsor’s address 34125 US 19 N STE 300, PALM HARBOR, FL, 346842115

Signature of

Role Plan administrator
Date 2017-01-17
Name of individual signing MATTHEW BROSIOUS
Valid signature Filed with authorized/valid electronic signature
FREIGHTCENTER, INC. 401(K) PLAN 2015 820557782 2017-01-16 FREIGHTCENTER, INC. 78
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561430
Sponsor’s telephone number 7274507804
Plan sponsor’s address 34125 US 19N., SUITE 300, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2017-01-16
Name of individual signing MATTHEW BROSIOUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-16
Name of individual signing MATTHEW BROSIOUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brosious Matthew J Agent 34125 US 19 North, Palm Harbor, FL, 34684

President

Name Role Address
Brosious Matthew President 34125 US 19 North, Palm Harbor, FL, 34684

Chief Operating Officer

Name Role Address
Choiniere Alison Chief Operating Officer 34125 US 19 North, Palm Harbor, FL, 34684

Director

Name Role Address
Arteaga Marcos Director 34125 US 19 North, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 34125 US 19 North, STE 300, Palm Harbor, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 34125 US 19 North, STE 300, Palm Harbor, FL 34684 No data
CHANGE OF MAILING ADDRESS 2020-08-03 34125 US 19 North, STE 300, Palm Harbor, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2020-08-03 Brosious, Matthew J No data
AMENDMENT 2016-12-12 No data No data
AMENDMENT 2016-08-01 No data No data
AMENDMENT 2012-10-23 No data No data
NAME CHANGE AMENDMENT 2007-04-05 FREIGHTCENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000250023 ACTIVE 18-002346-CI SIXTH JUDICIAL CIRCUIT 2020-06-17 2025-07-22 $109,261.27 CIT FINANCE LLC, ONE CIT DRIVE, 2108-A, LIVINGSTON, NJ 07039

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-03
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State