Search icon

DIRECT TRANSPORT PRODUCTS, INC. - Florida Company Profile

Company Details

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

DIRECT TRANSPORT PRODUCTS, 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: 12 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000029148
FEI/EIN Number 043746028

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

Address: 5575 NW 72ND AVE, MIAMI, FL, 33166
Mail Address: 5575 NW 72ND AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEREZ CARLOS B President 5575 NW 72ND AVENUE, MIAMI, FL, 33166
JEREZ CARLOS B Treasurer 5575 NW 72ND AVENUE, MIAMI, FL, 33166
JEREZ CARLOS B Director 5575 NW 72ND AVENUE, MIAMI, FL, 33166
KEEGAN MICHAEL P Vice President 5575 NW 72ND AVENUE, MIAMI, FL, 33166
KEEGAN MICHAEL P Secretary 5575 NW 72ND AVENUE, MIAMI, FL, 33166
KEEGAN MICHAEL P Director 5575 NW 72ND AVENUE, MIAMI, FL, 33166
JEREZ CARLOS B Agent 5575 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 JEREZ, CARLOS BPRES -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 5575 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 5575 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-09-17 5575 NW 72ND AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000580 LAPSED 06-20765 CC 23 (02) MIAMI-DADE COUNTY COURT 2007-01-05 2012-01-16 $9289.63 STEVENS PUBLISHING CORPORATION, 5151 BELTLINE ROAD, SUITE 1010, DALLAS, TX 75254
J06000208913 LAPSED 05-22733-CA-05 MIAMI-DADE COUNTY CIRCUIT COU 2006-09-11 2011-09-21 $27,186.71 FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, MEMPHIS, TN 38132
J06000125562 LAPSED 05-25960-CC23-1 MIAMI-DADE COUNTY COURT 2006-05-12 2011-06-09 $12,997.46 WATKINS MOTOR LINES, INC., 333 E LEMON STREET, LAKELAND, FL 33801
J05000032638 LAPSED 04-21980-CA-31 MIAMI-DADE COUNTY COURT 2005-03-07 2010-03-14 $18,067.83 OLD DOMINION FREIGHT LINE, INC., 500 OLD DOMINION, THOMASVILLE, NC 27360

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State