Entity Name: | SPIRIT TRANSPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPIRIT 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000032340 |
FEI/EIN Number |
72-1559097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3745 NW 50 ST, MIAMI, FL, 33142, US |
Mail Address: | 3745 NW 50 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCORDAMAGLIA GUSTAVO | President | 3745 N.W. 50 ST, MIAMI, FL, 33142 |
scordamaglia gustavo | Agent | 3745 NW 50 ST., MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | scordamaglia, gustavo | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 3745 NW 50 ST, STE A, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3745 NW 50 ST, STE A, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 3745 NW 50 ST., STE A, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000454738 | LAPSED | 2016-CA-010078-O | CIRCUIT CIVIL, ORANGE CO., FL | 2017-08-08 | 2022-08-08 | $42,610.94 | FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State