Search icon

LE MARE TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TORRES EDGAR A President 264 L DRIVE, BRANFORD, FL, 32008
TORRES EDGAR A Agent 264 L DRIVE, BRANFORD, FL, 32008

Events

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 -

Documents

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