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 |
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 |
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 | - | - |
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 |
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