Search icon

OCC TRANSPORT CO. - Florida Company Profile

Company Details

Entity Name: OCC TRANSPORT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCC TRANSPORT CO. 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: P09000038293
FEI/EIN Number 264785271

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

Address: C/O PETER G. GRUBER, ESQ., 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL, 33157
Mail Address: OCC TRANSPORT CO, 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLICASTRO A Officer 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL, 33157
POLICASTRO L Officer 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL, 33157
GRUBER PETER G Agent 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112464 ALL AMERICAN TRANSPORT EXPIRED 2009-06-02 2014-12-31 - 3121 WEST HALLANDALE BEACH BLVD., SUITE 110, HALLANDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-16 C/O PETER G. GRUBER, ESQ., 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL 33157 -
AMENDMENT 2011-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-29 C/O PETER G. GRUBER, ESQ., 18001 OLD CUTLER RD., STE 600, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-06-24 GRUBER, PETER GP.A. -
AMENDMENT 2009-06-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
Amendment 2011-06-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State