Search icon

INTERMODAL DEPOT SERVICES, INC

Company Details

Entity Name: INTERMODAL DEPOT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Document Number: P10000040013
FEI/EIN Number 272528388
Address: 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN JOSHUA D Agent 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

President

Name Role Address
ALLEN JOSHUA President 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
ALLEN JOSHUA Treasurer 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Director

Name Role Address
ALLEN JOSHUA Director 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218
ALLEN ERIN Director 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
ALLEN ERIN Vice President 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
ALLEN ERIN Secretary 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130782 TRANSPORT REFRIGERATION EXPIRED 2018-12-11 2023-12-31 No data 120 GUN CLUB ROAD, JACKSONVILLE, FL, 32218
G16000047345 BOLD CITY CONTAINERS ACTIVE 2016-05-10 2027-12-31 No data 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218
G16000047349 GENERAL TRANSPORTATION SERVICES ACTIVE 2016-05-10 2027-12-31 No data 230 GUN CLUB ROAD, JACKSONVILLE, FL, 32218
G10000043567 GENERAL TRANSPORTATION SERVICES EXPIRED 2010-05-18 2015-12-31 No data 120 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 230 GUN CLUB ROAD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2022-04-01 230 GUN CLUB ROAD, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 230 GUN CLUB ROAD, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State