Search icon

IRON HORSE LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: IRON HORSE LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRON HORSE LOGISTICS 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: 07 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000082798
FEI/EIN Number 47-2038965

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

Address: 1315 Oakfield Dr, Brandon, FL, 33509, US
Mail Address: 1315 Oakfield Dr, Brandon, FL, 33509, US
ZIP code: 33509
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Alejandro President 1315 Oakfield Dr, Brandon, FL, 33509
ULTIMATE TRUCKING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 1008 Coconut Dr, Tampa, FL 33619 -
REINSTATEMENT 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1315 Oakfield Dr, Unit 4555, Brandon, FL 33509 -
CHANGE OF MAILING ADDRESS 2022-02-17 1315 Oakfield Dr, Unit 4555, Brandon, FL 33509 -
REGISTERED AGENT NAME CHANGED 2022-02-17 Ultimate Trucking Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-15 - -
AMENDMENT 2016-11-02 - -
AMENDMENT 2015-01-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-04-30
REINSTATEMENT 2022-02-17
Amendment 2018-06-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Amendment 2016-11-02
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State