Search icon

TRANSIT CARE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: TRANSIT CARE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSIT CARE 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: 16 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000108852
FEI/EIN Number 263648153

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

Address: 4767 New Broad St, ORLANDO, FL, 32814, US
Mail Address: 4767 New Broad St, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANCED EXECUTIVE GROUP, INC Agent 117 E. AMELIA ST, ORLANDO, FL, 32801
SANTIAGO V Chief Executive Officer 4767 New Broad St, ORLANDO, FL, 32814
Santiago V Chief Financial Officer 4767 New Broad St, ORLANDO, FL, 32814
AGOSTO V Chief Operating Officer 4767 New Broad St, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037942 MOBI WASH & FIX INC. EXPIRED 2017-04-10 2022-12-31 - 4767, ORLANDO, FL, 32814
G14000028867 TRANSITCARE EXPIRED 2014-03-21 2019-12-31 - 2816 E ROBINSON ST, ORLANDO, FL, 32803
G09015900372 ELMHURST EXPIRED 2009-01-15 2014-12-31 - 117 E AMELIA ST, ORLANDO, FL, 32801
G09015900358 LILLIAN EXPIRED 2009-01-15 2014-12-31 - 117 E. AMELIA STREET, ORLANDO, FL, 32801
G09015900379 MIAMI EXPIRED 2009-01-15 2014-12-31 - 117 E. AMELIA STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4767 New Broad St, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2016-04-26 4767 New Broad St, ORLANDO, FL 32814 -
AMENDMENT 2013-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194668 TERMINATED 1000000651822 ORANGE 2015-01-20 2035-02-05 $ 2,352.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000423367 TERMINATED 1000000595217 ORANGE 2014-03-18 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State