Search icon

FLORIDIAN TRANSPORTATION CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN TRANSPORTATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN TRANSPORTATION CORP. 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000051056
FEI/EIN Number 270365580

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

Address: 4167 Ferber rd, JACKSONVILLE, FL, 32277, US
Mail Address: 4167 Ferber rd, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES MICHAEL T President 4167 Ferber rd, JACKSONVILLE, FL, 32277
HINES MICHAEL T Agent 4167 Ferber rd, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 4167 Ferber rd, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4167 Ferber rd, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 4167 Ferber rd, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2011-03-10 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 HINES, MICHAEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800672 ACTIVE 1000000804595 DUVAL 2018-11-20 2038-12-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000008344 ACTIVE 1000000729867 DUVAL 2016-12-29 2037-01-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001036512 TERMINATED 1000000690057 DUVAL 2015-08-05 2035-12-04 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000943368 TERMINATED 1000000355801 DUVAL 2012-11-13 2032-12-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-03-10
Domestic Profit 2009-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State