Search icon

ONE STOP TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP TRANSPORTATION SERVICES, 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: 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: 27 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P01000085346
FEI/EIN Number 593751577

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

Address: 3012 LIANA LANE, PENSACOLA, FL, 32505, US
Mail Address: 5333 Rowe Trail, Pace, FL, 32571, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELLER HARRIS KATHRYN Director 5333 ROWE TRAIL, PACE, FL, 32571
CELLER HARRIS KATHRYN President 5333 ROWE TRAIL, PACE, FL, 32571
HARRIS VIRGIL L Director 5333 ROWE TRAIL, PACE, FL, 32571
HARRIS VIRGIL L Vice President 5333 ROWE TRAIL, PACE, FL, 32571
HARRIS VIRGIL L Secretary 5333 ROWE TRAIL, PACE, FL, 32571
ROBERTS LAWRENCE J Agent 777 BRICKELL AVE, STE 620, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 3012 LIANA LANE, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3012 LIANA LANE, PENSACOLA, FL 32505 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State