Search icon

INTERSTATE CARGO INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE CARGO INC. 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000097738
FEI/EIN Number 85-2228929

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

Address: 10020 SW 213 TER, CUTLER BAY, FL, 33189, US
Mail Address: 10020 SW 213 TER, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JOSE LP President 19465 SW 336TH ST, HOMESTEAD, FL, 33034
FUENTES JOSE L President 19465 SW 336TH ST, HOMESTEAD, FL, 33034
FUENTES JOSE L Vice President 19465 SW 336TH ST, HOMESTEAD, FL, 33034
FUENTES JOSE LP, PVT Agent 19465 SW 336TH ST, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-23 10020 SW 213 TER, CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 10020 SW 213 TER, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 19465 SW 336TH ST, HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2020-08-07 FUENTES, JOSE L, P, PVT -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-01-14 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-08-07
REINSTATEMENT 2020-05-28
REINSTATEMENT 2017-10-21
AMENDED ANNUAL REPORT 2016-05-06
AMENDED ANNUAL REPORT 2016-05-05
AMENDED ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State