Search icon

DEDICATED TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEDICATED 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F96000004129
FEI/EIN Number 330477652

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

Address: 1913 E. 17TH STREET, STE 213, SANTA ANA, CA, 92705, US
Mail Address: 1913 E. 17TH STREET, STE 213, SANTA ANA, CA, 92705, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SERRA ROBERT Chairman 1913 E. 17TH ST., STE. 115, SANTA ANA, CA, 92705
SERRA ROBERT President 1913 E. 17TH ST., STE. 115, SANTA ANA, CA, 92705
SERRA ROBERT Treasurer 1913 E. 17TH ST., STE. 115, SANTA ANA, CA, 92705
KAPPER MARK Chairman 12955 SOUTH CHADRON, HAWTHORNE, CA
KAPPER MARK Vice President 12955 SOUTH CHADRON, HAWTHORNE, CA
MARTIN SUSAN Secretary 1913 E. 17TH ST. #115, SANTA ANA, CA, 92705
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 1913 E. 17TH STREET, STE 213, SANTA ANA, CA 92705 -
CHANGE OF MAILING ADDRESS 1999-05-07 1913 E. 17TH STREET, STE 213, SANTA ANA, CA 92705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000481839 ACTIVE 1000000302691 LEON 2013-02-18 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2002-10-18
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-07
Reg. Agent Change 1999-02-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State