Search icon

CHRISTIAN TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN TRANSPORT, 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: 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: 14 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000110683
FEI/EIN Number 412069648

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

Address: 28148 S.W. 136TH AVE., HOMESTEAD, FL, 33033
Mail Address: 28148 S.W. 136TH AVE., HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ERINARDO President 28148 S.W. 136TH AVE., HOMESTEAD, FL, 33033
PEREZ ERINARDO Director 28148 S.W. 136TH AVE., HOMESTEAD, FL, 33033
TORRES JANET A Vice President 28148 S.W. 136TH AVE., HOMESTEAD, FL, 33033
PEREZ ERINARDO Agent 16723 SW 99 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 28148 S.W. 136TH AVE., HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2010-03-03 28148 S.W. 136TH AVE., HOMESTEAD, FL 33033 -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 16723 SW 99 PLACE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-03-03
ANNUAL REPORT 2010-02-01
REINSTATEMENT 2009-03-10
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State