Search icon

SNS TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SNS TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: F11000004747
FEI/EIN Number 020722254

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

Mail Address: 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786, US
Address: 3000 DIRECTORS ROW, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SOUDAH OSAMA Secretary 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786
SOUDAH OSAMA Vice President 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786
SOUDAH OSAMA Treasurer 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786
SOUDAH OSAMA Chairman 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786
SOUDAH OSAMA Director 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786
SOUDAH OSAMA President 5283 ISLEWORTH COUNTRY CLUB DRIVE, WINDEMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102595 AMERICAN TRANSPORTATION SERVICES ACTIVE 2015-10-06 2025-12-31 - 1805 SOUTH MILLIKEN AVENUE, ONTARIO, CA, 91761

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-13 - -
CHANGE OF MAILING ADDRESS 2020-06-16 3000 DIRECTORS ROW, ORLANDO, FL 32809 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 SOUDAH, SAM -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State