Search icon

ANYPLACE, ANYTIME TRANSPORTATION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ANYPLACE, ANYTIME TRANSPORTATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANYPLACE, ANYTIME TRANSPORTATION SERVICE, 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: 31 Oct 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L26631
FEI/EIN Number 650157862

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

Address: 6648 SOUTH FEDERAL HWY, PORT ST LUCIE, FL, 34952, US
Mail Address: 6648 SOUTH FEDERAL HWY, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICANO JOHN President 6648 S. FEDERAL HWY, PORT SAINT LUCIE, FL, 34952
PICANO JOHN Agent 2780 MORNINGSIDE BLVD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 6648 SOUTH FEDERAL HWY, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2004-05-28 6648 SOUTH FEDERAL HWY, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 2780 MORNINGSIDE BLVD, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2000-03-21 PICANO, JOHN -
NAME CHANGE AMENDMENT 1999-01-05 ANYPLACE, ANYTIME TRANSPORTATION SERVICE, INC. -
NAME CHANGE AMENDMENT 1990-04-30 ANYPLACE, ANYTIME TRANSPORTATION AND TAXI SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000634367 LAPSED 05-054-D2 LEON 2008-06-05 2015-06-03 $155,517.42 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000330190 ACTIVE 1000000067322 2913 771 2007-12-07 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000091081 TERMINATED 1000000067322 2913 771 2007-12-07 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06900014173 LAPSED 562006CA0004748AXXXXHC 19TH JUD CIR ST LUCIE CTY 2006-09-11 2011-09-25 $134322.41 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 S.W. 68TH PARKWAY, PORTLAND, OR 33324
J06900012039 LAPSED 04CA535 19TH CIR PORT ST. LUCIE FL 2006-03-27 2011-08-14 $50945.97 BELLSOUTH ADVERTISING & PUBLISHING CORPORTATION, 2247 NORTHLAKE PKWY, 10TH FLOOR, TUCKER, GA 30084
J05900020566 LAPSED 03-CC-3483 CO CRT IN AND FOR ST LUCIE CO 2005-09-15 2010-12-09 $4084.86 COACH USA - MIAMI, C/O JACOBSON, SOBO, MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900023920 LAPSED 502004SC003079XXXXMB PALM BEACH COUNTY COURT 2004-10-12 2009-11-02 $665.02 TIRESOLES OF BROWARD, INC., 425 RINKER WAY, LAKE WORTH, FL 33433
J04900023990 LAPSED 04-CC-001110 CO CRT IN AND FOR ST. LUCIE CO 2004-07-09 2009-11-03 $12485.61 GREAT AMERICAN INSURANCE COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-18
Name Change 1999-01-05
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State