Search icon

THE FREIGHT STATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FREIGHT STATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FREIGHT STATION INCORPORATED 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: 15 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S73805
FEI/EIN Number 650309723

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

Address: 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
Mail Address: 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA JOSE C President 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
ESTRADA JOSE C Secretary 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
ESTRADA JOSE C Director 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
ESTRADA MARIA Vice President 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
ESTRADA MARIA Director 7440 N.W. 79TH STREET, MEDLEY, FL, 33166
RODON MARY LOU Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 201 ALHAMBRA CIRCLE, SUITE 504, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-03-30 RODON, MARY LOU -
REINSTATEMENT 2002-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001277863 LAPSED 1000000517530 DADE 2013-08-01 2023-08-16 $ 3,652.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State