Search icon

URRA TRANSPORT, INC.

Company Details

Entity Name: URRA TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-2889548
Address: 7111 CAUSEWAY BLVD, TAMPA, FL 33619
Mail Address: P.O. BOX 2512, BRANDON, FL 33509
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SANTANA, BYRD & JAAP, P.A. Agent

Director

Name Role Address
URRA, JESSE M Director 7111 CAUSEWAY BLVD, TAMPA, FL 33619

Treasurer

Name Role Address
URRA, JESSE M Treasurer 7111 CAUSEWAY BLVD, TAMPA, FL 33619

Chief Executive Officer

Name Role Address
URRA, JESSE M Chief Executive Officer 7111 CAUSEWAY BLVD, TAMPA, FL 33619

Chief Operating Officer

Name Role Address
URRA, JESSE M Chief Operating Officer 7111 CAUSEWAY BLVD, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-18 211 S. BLVD, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2015-05-18 SANTANA, BYRD & JAAP, P.A. No data
CHANGE OF MAILING ADDRESS 2009-01-17 7111 CAUSEWAY BLVD, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 7111 CAUSEWAY BLVD, TAMPA, FL 33619 No data
REINSTATEMENT 2004-04-22 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-08-07 No data No data

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: 04 Feb 2025

Sources: Florida Department of State