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 |
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 |
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 |
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 | - | - |
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 |
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