Search icon

PROFESSIONAL CHAUFFEUR TRANSPORTATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL CHAUFFEUR TRANSPORTATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL CHAUFFEUR 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P07000043097
FEI/EIN Number 061806385

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

Address: 475 BRICKELL AVENUE, 2507, MIAMI, FL, 33131, US
Mail Address: 475 BRICKELL AVENUE, 2507, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHRISTOPHER N President 475 BRICKELL AVENUE #2507, MIAMI, FL, 33131
DAVIS CHRISTOPHER N Agent 475 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 475 BRICKELL AVENUE, 2507, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-17 475 BRICKELL AVENUE, 2507, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 475 BRICKELL AVENUE, 2507, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State