Search icon

INTEGRATED FREIGHT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: INTEGRATED FREIGHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED FREIGHT CORPORATION 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000068160
FEI/EIN Number 840868815

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

Address: 42 Lake Avenue Extension, Danbury, CO, 06811, US
Mail Address: 42 Lake Avenue Extension, Danbury, CT, 06811, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED FREIGHT CORPORATION, COLORADO 19871457622 COLORADO

Key Officers & Management

Name Role Address
HOFFMAN HENRY P Chief Operating Officer 2348 Sunset Point Road, Clearwater, FL, 33765
Hoffman Henry P Agent 2348 Sunset Point Road, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 2348 Sunset Point Road, B, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-03-30 42 Lake Avenue Extension, 208, Danbury, CO 06811 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 42 Lake Avenue Extension, 208, Danbury, CO 06811 -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-06-17 - -
AMENDMENT 2015-12-30 - -
AMENDMENT 2015-11-19 - -
AMENDMENT 2015-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000640367 LAPSED 1:17-CV-04240-VM USDC SOUTHERN DISTRICT OF NY 2017-11-16 2023-09-14 $10,000.00 UNITED STATES SECURITIES AND EXCHANGE COMMISSION, 100 F STREET NE, WASHINGTON, DC 20549
J15000379434 ACTIVE 1000000665221 MANATEE 2015-03-09 2025-03-18 $ 1,739.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000379442 TERMINATED 1000000665222 MANATEE 2015-03-09 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000663699 LAPSED 2014-CA 001187 MANATEE CO CIR CT 2014-03-10 2019-06-02 $486,666.00 LUBERSKI, INC., 310 N. HARBOR BLVD., FULLERTON, CA 92832
J13000995770 LAPSED 1000000514179 SARASOTA 2013-05-16 2023-05-22 $ 781.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000995762 TERMINATED 1000000514178 SARASOTA 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000811409 LAPSED 1000000376493 SARASOTA 2012-10-11 2022-10-31 $ 2,513.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000618572 LAPSED 2012 CA 003737 NC 12TH JUDICIAL SARASOTA COUNTY 2012-09-10 2017-09-26 $174,463.69 DATUM CORPORATION, 6710 PROFESSIONAL PARKWAY WEST, STE 305, SARASOTA, FL 34240
J12000499585 LAPSED 2012-CA-7707 THIRTEENTH JUDICIAL CIRCUIT CT 2012-05-15 2017-06-29 $60,000.00 BATTEN CAPITAL GROUP LLC, 1050 CROWN POINTE PARKWAY, SUITE 950, ATLANTA, GA 30338
J14000408574 LAPSED 13 CA 012456 13TH JUD CIR. HILLSBOROUGH CO 2011-09-08 2019-04-03 $219890.88 LESLIE J. WEISS AS RECEIVER FOR THE NUTMEG, FUTUNA FUND, LLLP, ONE NORTH WACKER DRIVE, SUITE 4400, CHICAGO, IL 60606

Court Cases

Title Case Number Docket Date Status
ERIC SNYDER VS INTEGRATED FREIGHT CORPORATION, ET AL. 2D2022-3134 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-1647

Parties

Name ERIC SNYDER INC
Role Appellant
Status Active
Name INTEGRATED FREIGHT CORPORATION
Role Appellee
Status Active
Representations AUSTIN T. PALOMBIZIO, ESQ., JANELLE L. ESPOSITO, ESQ.
Name KIMBERLY HENLEY
Role Appellee
Status Active
Name PAUL A. HENLY
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's March 24, 2023, order.
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2023-03-24
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark W. Rickard is granted. Attorney Rickard and Law Guard are relieved of further appellate responsibilities. Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant shall file the initial brief within forty days of the date of this order.
Docket Date 2023-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ERIC SNYDER
Docket Date 2023-01-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 305 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIC SNYDER
Docket Date 2022-09-30
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ERIC SNYDER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2017-03-30
Amendment 2016-06-17
Amendment 2015-12-30
Amendment 2015-11-19
Amendment 2015-05-01
REINSTATEMENT 2015-02-23
Reinstatement 2013-12-26
Admin. Diss. for Reg. Agent 2013-08-12
Reg. Agent Resignation 2013-03-04
ANNUAL REPORT 2012-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State