Search icon

STATEWIDE DISPATCH, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE DISPATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE DISPATCH, 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000087171
FEI/EIN Number 113720066

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

Address: 6001 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
Mail Address: 6001 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RODOLFO J President 3620 NW 22ND AVENUE, MIAMI, FL, 33142
GONZALEZ RODOLFO J Director 3620 NW 22ND AVENUE, MIAMI, FL, 33142
RUIZ HUMBERTO E Agent 2385 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009585 U.S.A. TAXI OF PALM BEACH EXPIRED 2011-01-24 2016-12-31 - 3620 N.W. 22ND AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 RUIZ, HUMBERTO E -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 6001 GEORGIA AVENUE, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2006-04-28 6001 GEORGIA AVENUE, WEST PALM BEACH, FL 33405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000200227 TERMINATED 1000000133616 DADE 2009-08-11 2030-02-16 $ 4,712.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State