Search icon

PROPER TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: PROPER TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPER 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: 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000095042
FEI/EIN Number 271310753

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

Address: 2020 WORLD PARKWAY BLVD, CLEARWATER, FL, 33763, US
Mail Address: 2519 MCMULLEN BOOTH RD, STE 510-127, CLEARWATER, FL, 33761
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHANSON DEAN J President 2020 WORLD PARKWAY BLVD, CLEARWATER, FL, 33763
ATHANSON DEAN J Agent 2020 WORLD PARKWAY BLVD, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2020 WORLD PARKWAY BLVD, #32, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2020 WORLD PARKWAY BLVD, #32, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-03-02 2020 WORLD PARKWAY BLVD, #32, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2010-10-15 ATHANSON, DEAN J -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-10-15
ANNUAL REPORT 2010-04-14
Domestic Profit 2009-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State