Search icon

URRA TRANSPORT, INC. - Florida Company Profile

Company Details

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

URRA 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: 16 May 1988 (37 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: M81645
FEI/EIN Number 592889548

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

Address: 7111 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 2512, BRANDON, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRA JESSE M Director 7111 CAUSEWAY BLVD, TAMPA, FL, 33619
SANTANA, BYRD & JAAP, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-18 211 S. BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-05-18 SANTANA, BYRD & JAAP, P.A. -
CHANGE OF MAILING ADDRESS 2009-01-17 7111 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 7111 CAUSEWAY BLVD, TAMPA, FL 33619 -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000758 LAPSED 2003 5578 K CIR CRT IN&FOR HILLSBOROUGH CT 2005-11-30 2011-01-20 $40203.62 WELLS FARGO BANK, 1221 NORTH COLLEGE AVENUE, SUITE 103, TEMPE, AZ 85281

Documents

Name Date
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-07-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-05-29

Date of last update: 02 May 2025

Sources: Florida Department of State