Search icon

E & S TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: E & S TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & S TRANSPORTATION 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000127091
FEI/EIN Number 261505855

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

Address: 6922 NORTH HALE AVENUE, TAMPA, FL, 33614, UN
Mail Address: 6922 NORTH HALE AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ SILVIA M President 6922 NORTH HALE, TAMPA, FL, 33614
NUNEZ SILVIA M Agent 6922 N HALE AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 NUNEZ, SILVIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 6922 N HALE AVE, TAMPA, FL 33614 -
REINSTATEMENT 2014-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 6922 NORTH HALE AVENUE, TAMPA, FL 33614 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-03-08 - -
CHANGE OF MAILING ADDRESS 2009-03-08 6922 NORTH HALE AVENUE, TAMPA, FL 33614 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000763434 TERMINATED 1000000490524 HILLSBOROU 2013-04-11 2033-04-17 $ 1,153.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000037490 TERMINATED 1000000420849 HILLSBOROU 2012-11-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-01-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State