Search icon

TOLEDO TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: TOLEDO TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOLEDO TRANSPORT CORP. 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: 30 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000043164
FEI/EIN Number 651111624

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

Address: 11364 SW 180 STREET, MIAMI, FL, 33157, US
Mail Address: 11364 SW 180 STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO FRANK President 11364 SW 180 STREET, MIAMI, FL, 33157
TOLEDO ROSA M Vice President 11364 SW 180 STREET, MIAMI, FL, 33157
TOLEDO FRANKLIN Chief Executive Officer 11364 SW 180 STREET, MIAMI, FL, 33157
TOLEDO FRANK Agent 11364 SW 180 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 TOLEDO, FRANK -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-27 11364 SW 180 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-02-27 11364 SW 180 STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-27 11364 SW 180 STREET, MIAMI, FL 33157 -
REINSTATEMENT 2004-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000829614 INACTIVE WITH A SECOND NOTICE FILED 2017-023544-CA-01 DADE COUNTY CIRCUIT COURT 2018-12-07 2023-12-27 $130,251.52 BMO HARRIS BANK N.A., 3925 FOUNTAINS BLVD. NE, CEDAR RAPIDS, IA 52411
J18000614412 LAPSED 2018-008887-CA-01 CIRCUIT COURT, MIAMI-DADE, FL 2018-08-22 2023-08-30 $338,341.70 PACCAR FINANCIAL CORP., P. O. BOX 1518, BELLEVUE, WA 98009

Documents

Name Date
DEBIT MEMO# 030965-C 2018-05-23
Amendment 2018-01-29
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Amendment 2014-03-24
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State