Entity Name: | FOUR POINT TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUR POINT TRANSPORTATION, 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: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000086380 |
FEI/EIN Number |
300536545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1732 trade center way, NAPLES, FL, 34109, US |
Mail Address: | 1732 trade center way, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYAL CARRIER SERVICE, LLC | Agent | - |
RODRIGUEZ Dairon | President | 4470 29TH AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-06 | Royal Carrier Service, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 1732 trade center way, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 1732 trade center way, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 4470 29TH AVE NE, NAPLES, FL 34120 | - |
REINSTATEMENT | 2015-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-08-28 | - | - |
CANCEL ADM DISS/REV | 2008-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2016-03-14 |
REINSTATEMENT | 2015-09-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-21 |
Amendment | 2008-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State