Search icon

CLASSIE TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIE TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIE TRANSPORTATION, 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000071703
FEI/EIN Number 593775024

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

Address: 503 SOUTH LAKE AVENUE, AVON PARK, FL, 33825
Mail Address: P.O. BOX 356, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON MARCELLE President 1127 E. WINTHROP STREET, AVON PARK, FL, 33825
WILKERSON MARCELLE Director 1127 E. WINTHROP STREET, AVON PARK, FL, 33825
KOPTA KURT Vice President 1127 E. WINTHROP STREET, AVON PARK, FL, 33825
KOPTA KURT Secretary 1127 E. WINTHROP STREET, AVON PARK, FL, 33825
KOPTA KURT Director 1127 E. WINTHROP STREET, AVON PARK, FL, 33825
KOPTA KITA Treasurer 1708 N MORNINGSIDE ROAD, AVON PARK, FL, 33825
KOPTA KITA Director 1708 N MORNINGSIDE ROAD, AVON PARK, FL, 33825
CRAIG BRANDON SEsq. Agent 551 S. COMMERCE AVENUE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 CRAIG, BRANDON S., Esq. -
CHANGE OF MAILING ADDRESS 2004-03-10 503 SOUTH LAKE AVENUE, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000365316 ACTIVE 1000000713701 HIGHLANDS 2016-06-03 2026-06-08 $ 742.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State