Search icon

S & N DRIVER SERVICE, INC - Florida Company Profile

Company Details

Entity Name: S & N DRIVER SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & N DRIVER SERVICE, 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: 25 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000062759
FEI/EIN Number 461171925

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

Mail Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US
Address: 15476 NW 77 CT, STE 326, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO HECTOR L President 15476 NW 77 CT, MIAMI LAKES, FL, 33016
CENTENO HECTOR L Agent 15476 NW 77 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 15476 NW 77 CT, STE 326, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-05-01 15476 NW 77 CT, STE 326, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 15476 NW 77 CT, STE 326, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-10-12 CENTENO, HECTOR L -

Documents

Name Date
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-07-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-10-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State