Search icon

PRESBYTERIAN TRANSPORTATION SERVICES, INC.

Company Details

Entity Name: PRESBYTERIAN TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N94000001013
FEI/EIN Number 59-3250684
Address: 601 SUNSET LANE, LUTZ, FL 33549
Mail Address: 601 SUNSET LANE, LUTZ, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TETLOW, ALFRED J Agent 600 MADISON ST., TAMPA, FL 33602

President

Name Role Address
CARROLL, MERLE President 1008 HASTINGS CT, LUTZ, FL 33549

Director

Name Role Address
CARROLL, MERLE Director 1008 HASTINGS CT, LUTZ, FL 33549
DOYLE, WAYNE Director 502 RUNNING HORSE ROAD, SEFFNER, FL 33584
CLINE, MARK Director 14632 LAKE MAGDALENE CIR, TAMPA, FL 33613
MOSELEY, ED Director 1825 KIM ACRES LANE, DOVER, FL 33527
MILLER, DERIC Director 526 NORTH HIGHVIEW CIR, BRANDON, FL 33510
MEARS, TERRY Director 18504 SUNWARD LAKE PLACE, LUTZ, FL 33549

Treasurer

Name Role Address
CLINE, MARK Treasurer 14632 LAKE MAGDALENE CIR, TAMPA, FL 33613

Vice President

Name Role Address
MOSELEY, ED Vice President 1825 KIM ACRES LANE, DOVER, FL 33527

Secretary

Name Role Address
MILLER, DERIC Secretary 526 NORTH HIGHVIEW CIR, BRANDON, FL 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1996-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-05-20
REINSTATEMENT 1996-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State