ALL COAST INTERMODAL SERVICES, INC. - Florida Company Profile

Entity Name: | ALL COAST INTERMODAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 1993 (32 years ago) |
Date of dissolution: | 12 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2012 (13 years ago) |
Document Number: | P93000042153 |
FEI/EIN Number | 593186819 |
Address: | 11460-1 BOOTE BLVD, JACKSONVILLE, FL, 32226 |
Mail Address: | P.O. BOX 26767, JACKSONVILLE, FL, 32226 |
ZIP code: | 32226 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWSER H R | President | 11460-1 BOOTE BLVD, JACKSONVILLE, FL, 32226 |
ANSBACHER & SCHNEIDER | Agent | 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-16 | 11460-1 BOOTE BLVD, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-16 | ANSBACHER & SCHNEIDER | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-16 | 5150 BELFORT ROAD, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 1994-05-27 | 11460-1 BOOTE BLVD, JACKSONVILLE, FL 32226 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000162146 | LAPSED | 05-CA-4516-DV-F | DUVAL COUNTY COURT | 2005-10-17 | 2010-10-24 | $89,535.96 | P&O NEDLLOYD, LTD, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ 07073 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-04-12 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-31 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-01-13 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-01-31 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State