Entity Name: | BLESSING TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLESSING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2008 (17 years ago) |
Document Number: | P08000020335 |
Address: | 830 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US |
Mail Address: | P.O. BOX 423493, KISSIMMEE, FL, 34742, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTON LUIS A | President | P.O. BOX 423493, KISSIMMEE, FL, 34742 |
ROMERO MARIA L | Vice President | P.O. BOX 423493, KISSIMMEE, FL, 34742 |
CORTON LUIS A | Agent | 1415 W. OAK ST 423493, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 830 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 830 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1415 W. OAK ST 423493, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | CORTON, LUIS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State