Search icon

SIDE TRANSPORT INC. - Florida Company Profile

Company Details

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

SIDE 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000148883
FEI/EIN Number 200467113

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

Address: 3450 W. 84 ST, 202 C, HIALEAH, FL, 33018
Mail Address: 3450 W. 84 ST, 202 C, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CASTELLON ROGER President 3450 W. 84 ST, SUITE 202C, HIALEAH, FL, 33018
CASTELLON ROGER Treasurer 3450 W. 84 ST, SUITE 202C, HIALEAH, FL, 33018
CASTELLON ROGER Director 3450 W. 84 ST, SUITE 202C, HIALEAH, FL, 33018
PORTOCARRERO ABRAHAM Vice President 3450 W. 84 ST, STE. 202C, HIALEAH, FL, 33018
PORTOCARRERO ABRAHAM Secretary 3450 W. 84 ST, STE. 202C, HIALEAH, FL, 33018
PORTOCARRERO ABRAHAM Director 3450 W. 84 ST, STE. 202C, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 3450 W. 84 ST, 202 C, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-04-22 3450 W. 84 ST, 202 C, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000127883 ACTIVE 1000000118860 DADE 2009-04-27 2030-02-16 $ 2,713.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900008114 LAPSED 0710666CA21 11 JUD CIR MIAMI DADE 2008-02-28 2013-05-09 $25516.97 HSW FINANCIAL RECOVERY, 811 DALLAS STREET STE 800, HOUSTON, TX 77002

Documents

Name Date
REINSTATEMENT 2008-02-04
Off/Dir Resignation 2006-10-04
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State