Search icon

COURIER TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

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

COURIER 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: 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 Sep 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99608
FEI/EIN Number 593026181

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

Address: 900 CANAL STREET, JACKSONVILLE, FL, 32209, US
Mail Address: P.O. BOX 41336, JACKSONVILLE, FL, 32203-1336, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY TIMOTHY L Director 1035 HALSEMA RD, JACKSONVILLE, FL, 32220
PETTY TIMOTHY L Chief Executive Officer 1035 HALSEMA RD, JACKSONVILLE, FL, 32220
BRITT HENRY F Director 953 JONES RD., JACKSONVILLE, FL, 32220
BRITT HENRY F President 953 JONES RD., JACKSONVILLE, FL, 32220
PETTY TIMOTHY L Agent 900 CANAL STREET, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111384 PETTYCO EXPRESS EXPIRED 2014-11-04 2019-12-31 - P.O.BOX 41336, JACKSONVILLE, FL, 32203-1336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 PETTY, TIMOTHY L -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 900 CANAL STREET, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 900 CANAL STREET, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000244232 TERMINATED 1000000657634 DUVAL 2015-02-09 2035-02-11 $ 351.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000544612 TERMINATED 1000000306422 DUVAL 2012-08-01 2032-08-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000005511 LAPSED 16-08-CC-18837 MA DUVAL COUNTY CT. 2008-12-20 2014-01-08 $7,891.40 TOM NEHL GMC TRUCK CO., PO BOX 37558, JACKSONVILLE, FL 32236

Documents

Name Date
REINSTATEMENT 2018-10-01
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-01-30
ANNUAL REPORT 2010-04-16
REINSTATEMENT 2009-04-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State