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 |
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 |
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 |
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 | - | - |
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 |
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