Search icon

CUSTOM TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM TRANSPORTATION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: J37893
FEI/EIN Number 592728383

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

Address: 4704 PORTOBELLO CIR., VALRICO, FL, 33596
Mail Address: 4704 PORTOBELLO CIR., VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enmon Robert L Agent 4704 PORTOBELLO CIRCLE, VALRICO, FL, 33594
Enmon Robert L President 4704 PORTOBELLO CIRCLE, VALRICO, FL, 33596
Enmon Robert D Vice President 4704 PORTOBELLO CIRCLE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-16 Enmon, Robert L -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 4704 PORTOBELLO CIR., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-02-04 4704 PORTOBELLO CIR., VALRICO, FL 33596 -
REINSTATEMENT 2004-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 4704 PORTOBELLO CIRCLE, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000372718 LAPSED 2001 CA 006200 NC CIRCUIT COURT SARASOTA COUNTY 2002-09-13 2007-09-18 $19,969.03 F C C I INSURANCE COMPANY F/K/A F C C I MUTUAL INSURAN, 6300 UNIVERSITY PKWY, SARASOTA FL 34240
J02000189088 LAPSED 2002CA-0164 POLK COUNTY 2002-05-03 2007-05-13 $36,228.62 FIRSTLEASE, INC., 5718 EAST COLUMBUS DR, TAMPA FL 33619

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State