Search icon

P.H. TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: P.H. TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.H. TRANSPORT, 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: 21 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L10281
FEI/EIN Number 650212528

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

Address: 8053 NW 64 STREET, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 522218, MIAMI, FL, 33172
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTON IVAN President 4075 SW 136TH AVE., MIAMI, FL, 33175
PONTON IVAN Director 4075 SW 136TH AVE., MIAMI, FL, 33175
PONTON IVAN Agent 4075 S.W. 136TH AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-25 8053 NW 64 STREET, MIAMI, FL 33166 -
REINSTATEMENT 2000-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-10 - -
CHANGE OF MAILING ADDRESS 1998-11-10 8053 NW 64 STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-07-12 4075 S.W. 136TH AVE., MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000797457 TERMINATED 1000000441730 MIAMI-DADE 2013-04-22 2023-04-24 $ 397.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000263399 ACTIVE 1000000145813 DADE 2009-11-05 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000263407 ACTIVE 1000000145814 DADE 2009-11-04 2030-02-16 $ 3,511.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900000469 LAPSED 07-6512-SP-26 CTY CRT MIAMI-DADE CTY 2008-01-07 2013-01-11 $3216.58 FLATIRON CAPITAL CORP., 1950 17 STREET SUITE 1300, DENVER, CO 80202
J08900000527 LAPSED 07-30738-CA-11 MIAIM-DADE CTY CRTHSE 2007-12-13 2013-01-11 $20221.94 FINANCIAL PACIFIC LEASING, LLC, 3455 SOUTH 344 WAY, SUITE 300, ARBURN, WA 98001
J07900002595 LAPSED 06-25053 CC 23 (02) MIAMI-DADE COUNTY COURT 2007-02-07 2012-02-19 $6591.85 HAPAG-LLOYD (AMERICA), INC., 140 CHARLES W. GRANT PARKWAY, 1ST FLOOR, ATLANTA, GA 30354

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-08-25
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-02-28
REINSTATEMENT 2000-12-11
REINSTATEMENT 1999-12-27
REINSTATEMENT 1998-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309432128 0418800 2006-05-24 10295 COLLINS AVE, BAL HARBOUR, FL, 33154
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-05-24
Case Closed 2012-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-07-31
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 2006-07-31
Abatement Due Date 2006-08-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State