Search icon

PROFESSIONAL TRANSPORT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL TRANSPORT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL TRANSPORT SYSTEMS, 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: 05 Dec 1977 (47 years ago)
Date of dissolution: 29 Aug 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 29 Aug 2002 (23 years ago)
Document Number: 564160
FEI/EIN Number 591838263

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

Address: 362 N.W. 27TH AVENUE, FT. LAUDERDALE, FL, 33311
Mail Address: P.O. BOX 100, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIANO MARGARET President 225 SW 21ST TERR, FT. LAUDERDALE, FL
DAMIANO MARGARET Chief Executive Officer 225 SW 21ST TERR, FT. LAUDERDALE, FL
GIMBEL ALBERT E Agent 215 SOUTH MONROE STREET, TALLAHASSEE, FL, 323021876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 362 N.W. 27TH AVENUE, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2002-05-09 362 N.W. 27TH AVENUE, FT. LAUDERDALE, FL 33311 -
AMENDMENT 2001-12-18 - -
AMENDMENT 2001-06-27 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000151450 LAPSED MC-01-21732-RF PALM BEACH CNTY CIV 2002-02-07 2007-05-01 $14759.00 ASSOCIATED INDUSTRIES INSURANCE COMPANY INC, C/O 2 N TAMIAMI TRAIL, STE 303, SARASOTA, FL 34236

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-08-29
ANNUAL REPORT 2002-05-09
Reg. Agent Resignation 2002-04-18
Amendment 2001-12-18
Amendment 2001-06-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-10-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-19
DEBIT MEMO 1997-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State