Search icon

STD TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: STD TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STD TRANSPORT 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: 03 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000109286
FEI/EIN Number 261181323

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

Address: 4670 40TH ST NE, NAPLES, FL, 34120, US
Mail Address: 4670 40TH ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREJON NICANDRO President 4670 40TH ST NE, NAPLES, FL, 34120
GUTIERREZ ENRIQUE Vice President 4670 40TH ST NE, NAPLES, FL, 34120
MOREJON NICANDRO Agent 4670 40TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 4670 40TH ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2010-04-20 4670 40TH ST NE, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2009-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 4670 40TH ST NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2009-07-06 MOREJON, NICANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-07-06
Domestic Profit 2007-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State