Search icon

INTERSTATE CAR CARRIERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE CAR CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE CAR CARRIERS, 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: 14 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000043703
FEI/EIN Number 650862009

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

Address: 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
Mail Address: 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS NEIL President 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
SAUNDERS NEIL Vice President 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
SAUNDERS NEIL Treasurer 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
SAUNDERS NEIL Secretary 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024
SAUNDERS NEIL Agent 6840 MCCLELLAN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-28 SAUNDERS, NEIL -
REINSTATEMENT 2017-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-06-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-06-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State