Search icon

INTERSTATE FREIGHT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE FREIGHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE FREIGHT SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (20 years ago)
Document Number: P97000094363
FEI/EIN Number 59-3476103

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

Address: 1146 Orange Avenue, Dunedin, FL, 34698, US
Mail Address: 1146 Orange Avenue, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY ROBERT VP Vice President 1146 Orange Avenue, Dunedin, FL, 34698
KIRBY Robert ST Vice President 1146 Orange Ave, Dunedin, FL, 34698
KIRBY JACK President 1146 Orange Avenue, Dunedin, FL, 34698
KIRBY ROBERT D Agent 1146 Orange Avenue, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1146 Orange Avenue, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-01-22 1146 Orange Avenue, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1146 Orange Avenue, Dunedin, FL 34698 -
CANCEL ADM DISS/REV 2004-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 KIRBY, ROBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335267301 2020-04-30 0455 PPP 1146 ORANGE AVE, DUNEDIN, FL, 34698
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57047.75
Loan Approval Amount (current) 57047.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57688.56
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State