Search icon

FREIGHT TO GO.COM, INC. - Florida Company Profile

Company Details

Entity Name: FREIGHT TO GO.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FREIGHT TO GO.COM, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Oct 2007 (17 years ago)
Date of dissolution: 06 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2024 (a year ago)
Document Number: P07000114078
FEI/EIN Number 38-3766753

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

Address: 13611 South Dixie Hwy # 407, MIAMI, FL 33176
Mail Address: 2836 Summercrest Lane, Duluth, GA 30096
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIRAM, LEO WSR Agent 13611 South Dixie Hwy # 407, MIAMI, FL 33176
JIRAM, LEO W President 2836 Summercrest Lane, Duluth, GA 30096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-06 - -
CHANGE OF MAILING ADDRESS 2019-04-08 13611 South Dixie Hwy # 407, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 13611 South Dixie Hwy # 407, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 13611 South Dixie Hwy # 407, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-03-16 JIRAM, LEO WSR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State