Search icon

PRIME TRANSPORTATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PRIME TRANSPORTATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME TRANSPORTATION SERVICES 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000141928
FEI/EIN Number 223947000

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

Mail Address: 11837 ATLIN DRIVE, ORLANDO, FL, 32837, US
Address: 11837 ATLIN DRIVE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTOR JONATHAN W President 11837 ATLIN DRIVE, ORLANDO, FL, 32837
CASTOR JONATHAN W Treasurer 11837 ATLIN DRIVE, ORLANDO, FL, 32837
CASTOR JONATHAN W Director 11837 ATLIN DRIVE, ORLANDO, FL, 32837
CASTOR JONATHAN W Agent 11837 ATLIN DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-21 11837 ATLIN DRIVE, ORLANDO, FL 32837 -
REINSTATEMENT 2021-06-28 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 CASTOR, JONATHAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 11837 ATLIN DR, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000263394 ACTIVE 1000000922592 ORANGE 2022-05-09 2032-06-01 $ 392.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000078909 ACTIVE 1000000911861 ORANGE 2022-01-06 2042-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000575427 ACTIVE 1000000905646 ORANGE 2021-11-01 2031-11-10 $ 1,279.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000759843 ACTIVE 1000000846869 ORANGE 2019-11-08 2039-11-20 $ 830.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State