Search icon

FREIGHTCARE, INC. - Florida Company Profile

Company Details

Entity Name: FREIGHTCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREIGHTCARE, 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: 19 Apr 1999 (26 years ago)
Date of dissolution: 24 Aug 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Aug 2024 (6 months ago)
Document Number: P99000036411
FEI/EIN Number 593569461

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

Address: 5455 NW 72ND AVENUE, MIAMI, FL, 33166
Mail Address: 5455 NW 72ND AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SEAN E President 5455 NW 72ND AVENUE, MIAMI, FL, 33166
ROBERTS STACY Agent 5455 NW 72ND AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-16 ROBERTS, STACY -
REINSTATEMENT 2019-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-09-22 - -
CHANGE OF MAILING ADDRESS 2014-09-21 5455 NW 72ND AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-21 5455 NW 72ND AVENUE, MIAMI, FL 33166 -
REINSTATEMENT 2014-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-21 5455 NW 72ND AVENUE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402958 LAPSED 2016-004912-CA-01 MIAMI-DADE CIRCUIT COURT 2018-03-27 2023-06-13 $36,064.95 PENSKE TRUCK LEASING CO., P.O. BOX 563, READING, PA 19603
J10000550357 LAPSED 09-08618 COCE 55 BROWARD COUNTY 2010-04-21 2015-05-03 $10587.90 COMDATA NETWORK INC., 5301 MARYLAND WAY, BRENTWOOD, TN 37027

Documents

Name Date
DEBIT MEMO# 040771-I 2019-12-06
REINSTATEMENT [CANCELLED] 2019-09-16
AMENDED ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-09-21
Amendment 2008-08-06
Amendment 2008-08-05
Amendment 2008-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State