Search icon

B & R TRANSPORT CO. INC. - Florida Company Profile

Company Details

Entity Name: B & R TRANSPORT CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & R TRANSPORT CO. 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: 12 May 1986 (39 years ago)
Date of dissolution: 14 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: J13827
FEI/EIN Number 592644148

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

Mail Address: PO BOX 292, GRACEVILLE, FL, 32440
Address: 5329 BROWN ST, GRACEVILLE, FL, 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ROBERT E Agent 5329 BRWON ST, GRACEVILLE, FL, 32440
PAYNE, ROBERT E. President 5329 BROWN ST, GRACEVILLE, FL, 32440
PAYNE, ROBERT E. Director 5329 BROWN ST, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 5329 BRWON ST, GRACEVILLE, FL 32440 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 5329 BROWN ST, GRACEVILLE, FL 32440 -
REGISTERED AGENT NAME CHANGED 2006-02-15 PAYNE, ROBERT E -
CHANGE OF MAILING ADDRESS 2002-04-01 5329 BROWN ST, GRACEVILLE, FL 32440 -
REINSTATEMENT 1994-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2011-01-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State