Search icon

TOWN & COUNTRY TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOWN & COUNTRY TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN & COUNTRY TRANSPORTATION SERVICES, 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: 05 Nov 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: 489004
FEI/EIN Number 591630891

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

Address: 6608 Kingspointe Parkway, ORLANDO, FL, 32819, US
Mail Address: P O BOX 692124, PO BOX 692124, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDERMAN MALEK, PL Agent -
FERDICO SUYEN P President P.O. BOX 692124, Orlando, FL, 32819
FERDICO SUYEN P Director P.O. BOX 692124, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160391 TOWN & COUNTRY TAXI ACTIVE 2021-12-03 2026-12-31 - P.O. BOX 692124, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 506 Celebration Ave, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-04-16 6608 Kingspointe Parkway, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Widerman Malek, PL -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 6608 Kingspointe Parkway, ORLANDO, FL 32819 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000602852 ACTIVE 1000000838148 ORANGE 2019-08-22 2039-09-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000704403 TERMINATED 1000000799259 ORANGE 2018-10-05 2028-10-24 $ 894.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000704411 TERMINATED 1000000799260 ORANGE 2018-10-04 2038-10-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000948196 (No Image Available) LAPSED 53-2010CA-1390 10TH JUDICIAL, POLK COUNTY 2015-05-27 2020-10-15 $5,982.66 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J15000241261 ACTIVE 1000000656689 ORANGE 2015-02-02 2025-02-11 $ 18,563.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000837459 ACTIVE 1000000612532 ORANGE 2014-04-24 2034-08-01 $ 9,043.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000837467 LAPSED 1000000612551 DUVAL 2014-04-18 2024-08-01 $ 339.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000541004 TERMINATED 1000000461758 ORANGE 2013-02-06 2033-03-06 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000463415 TERMINATED 1000000461759 ORANGE 2013-02-01 2023-02-20 $ 1,250.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000124698 TERMINATED 1000000202395 ORANGE 2011-02-03 2021-03-01 $ 3,841.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-12

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State