Search icon

COUNTY TRANSPORTATION GROUP INC - Florida Company Profile

Company Details

Entity Name: COUNTY TRANSPORTATION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY TRANSPORTATION GROUP 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000002799
FEI/EIN Number 202110446

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

Address: 4489 W VINE STREET, KISSIMMEE, FL, 34746
Mail Address: 280 SCOTT BLVD., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMAVERA ERIC M President 4489 W VINE STREET, KISSIMMEE, FL, 34746
PHELPS KENNETH R Vice President 4489 W VINE STREET, KISSIMMEE, FL, 34746
JONES JANICE Treasurer 136 SCOTT BLVD., KISSIMMEE, FL, 34746
HANSON ERIK Secretary 280 SCOTT BLVD, KISSIMMEE, FL, 34746
PRIMAVERA ERIC M Agent 4489 W VINE STREET, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-11-25 4489 W VINE STREET, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 4489 W VINE STREET, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-28 - -
AMENDMENT 2005-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000254392 TERMINATED 6:06-CV-1705-ORL-28KRS UNITED STATES MIDDLE DISTRICT 2007-05-14 2013-08-08 $4,990.25 ALLISON KITTREDGE C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOORE, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-25
ANNUAL REPORT 2007-05-15
REINSTATEMENT 2006-10-24
Amendment 2005-11-28
Amendment 2005-01-12
Domestic Profit 2005-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State