Search icon

FLORIDA TRANSFER LINE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRANSFER LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRANSFER LINE, 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: 27 May 2005 (20 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P05000078289
FEI/EIN Number 202921004

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

Address: 5420 SE 28TH LANE APT C, OCALA, FL, 34480
Mail Address: 5420 SE 28th LANE APT C, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JORGE J President 5420 SE 28th LANE APT C, OCALA, FL, 34480
NAVARRO JORGE J Agent 5420 SE 28th LANE APT C, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF MAILING ADDRESS 2015-03-25 5420 SE 28TH LANE APT C, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2015-03-25 NAVARRO, JORGE JOAQUIN -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 5420 SE 28th LANE APT C, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 5420 SE 28TH LANE APT C, OCALA, FL 34480 -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-03-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-09-06
Domestic Profit 2005-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State