Entity Name: | LE MARE TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LE MARE 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: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 14 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2024 (8 months ago) |
Document Number: | P04000113152 |
FEI/EIN Number |
591346239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 264 Lakeview Dr, Branford, FL, 32008, US |
Mail Address: | 264 Lakeview Dr, Branford, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES EDGAR A | President | 264 L DRIVE, BRANFORD, FL, 32008 |
TORRES EDGAR A | Agent | 264 L DRIVE, BRANFORD, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 264 Lakeview Dr, Branford, FL 32008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 264 Lakeview Dr, Branford, FL 32008 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 264 L DRIVE, BRANFORD, FL 32008 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | TORRES, EDGAR A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State