Name: | FLEET TRANSPORT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1996 (29 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 2043765 |
ZIP code: | 33610 |
County: | Livingston |
Place of Formation: | Delaware |
Address: | TAX DEPARTMENT, 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Principal Address: | 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
QUALITY DISTRIBUTION INC. | DOS Process Agent | TAX DEPARTMENT, 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Name | Role | Address |
---|---|---|
GARY R. ENZOR | Chief Executive Officer | 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-08 | 2008-06-03 | Address | 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Principal Executive Office) |
2006-11-08 | 2008-06-03 | Address | 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
2003-12-15 | 2010-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-15 | 2010-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-31 | 2006-11-08 | Address | 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000422 | 2010-06-01 | SURRENDER OF AUTHORITY | 2010-06-01 |
080603002120 | 2008-06-03 | BIENNIAL STATEMENT | 2008-06-01 |
061108002894 | 2006-11-08 | BIENNIAL STATEMENT | 2006-06-01 |
040818002068 | 2004-08-18 | BIENNIAL STATEMENT | 2004-06-01 |
031215000346 | 2003-12-15 | CERTIFICATE OF CHANGE | 2003-12-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State