Entity Name: | SIBONEY TRANSPORT CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIBONEY TRANSPORT CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2018 (7 years ago) |
Document Number: | P00000079808 |
FEI/EIN Number |
651037860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIBONEY TRANSPORT CO., MISSISSIPPI | 1002927 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
JONES FOSTER SERVICE, LLC | Agent | - |
TOMEU ENRIQUE A | Chairman | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
TOMEU ENRIQUE A | Chief Executive Officer | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
TOMEU ENRIQUE A | Director | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
LUKE CLYDE R | President | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
LUKE CLYDE R | Chief Operating Officer | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
CORTEZ CHRISTOPHER B | Vice President | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
CORTEZ CHRISTOPHER B | Secretary | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
TOMEU TERESA | Director | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000089870 | SIBONEY | ACTIVE | 2019-08-22 | 2029-12-31 | - | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-30 | - | - |
AMENDMENT | 2017-08-14 | - | - |
AMENDMENT | 2015-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 1450 CENTREPARK BLVD., SUITE 100, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2010-11-08 | - | - |
AMENDMENT | 2010-08-04 | - | - |
AMENDMENT | 2009-06-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-02 | JONES FOSTER SERVICE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-05-30 |
ANNUAL REPORT | 2018-03-09 |
Amendment | 2017-08-14 |
ANNUAL REPORT | 2017-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5415117705 | 2020-05-01 | 0455 | PPP | 1450 Centrepark Blvd Ste 100, West Palm Beach, FL, 33401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State