Search icon

STANDARD FREIGHT LOGISTICS INC.

Company Details

Entity Name: STANDARD FREIGHT LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: P07000091691
FEI/EIN Number 260736966
Address: 105 Holly Forest Drive, St. Augustine, FL, 32092, US
Mail Address: 105 Holly Forest Drive, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD FREIGHT LOGISTICS INC 2023 260736966 2024-08-01 STANDARD FREIGHT LOGISTICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 484110
Sponsor’s telephone number 7729057820
Plan sponsor’s address 105 HOLLY FOREST DR, ST AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MANUEL RIVERA
Valid signature Filed with authorized/valid electronic signature
STANDARD FREIGHT LOGISTICS INC 2022 260736966 2024-01-24 STANDARD FREIGHT LOGISTICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 484110
Sponsor’s telephone number 7729057820
Plan sponsor’s address 105 HOLLY FOREST DR, ST AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2024-01-24
Name of individual signing MANUEL RIVERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gardner Jr Walter E Agent 607 SW ST Lucie Crescent, Stuart, FL, 34994

President

Name Role Address
Manuel Rivera President 105 Holly Forest Drive, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 105 Holly Forest Drive, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2023-01-20 105 Holly Forest Drive, St. Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2021-08-26 Gardner Jr, Walter Edgar No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 607 SW ST Lucie Crescent, 206, Stuart, FL 34994 No data
CANCEL ADM DISS/REV 2009-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-07-16
AMENDED ANNUAL REPORT 2017-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State