Search icon

4 SEASONS TRANSPORT, INC.

Company Details

Entity Name: 4 SEASONS TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2006 (18 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P06000130827
FEI/EIN Number 205735141
Address: 9323 27th Ave East, Palmetto, FL, 34221, US
Mail Address: P.O. BOX 572, PARRISH, FL, 34219, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LEAL MARTHA P Agent 9323 27th Ave East, Palmetto, FL, 34221

Owner

Name Role Address
LEAL MARTHA P Owner 9323 27th Ave East, Palmetto, FL, 34221

President

Name Role Address
LEAL MARTHA P President 9323 27th Ave East, Palmetto, FL, 34221

OV

Name Role Address
LEAL SANTIAGO OV 9323 27th Ave East, Palmetto, FL, 34221

Secretary

Name Role Address
LEAL SANTIAGO Secretary P.O. BOX 572, PARRISH, FL, 34219

Treasurer

Name Role Address
LEAL MARTHA P Treasurer P.O. BOX 572, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 9323 27th Ave East, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2013-04-13 9323 27th Ave East, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 9323 27th Ave East, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 LEAL, MARTHA P No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State