Search icon

VERSATILE TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: VERSATILE TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSATILE 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000021570
FEI/EIN Number 800572372

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

Address: 16419 lake lane, Lutz, FL, 33549, US
Mail Address: 16419 lake lane, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN WARREN H Director 16419 lake lane, Lutz, FL, 33549
GREEN WARREN Agent 16419 lake lane, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 16419 lake lane, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-03-27 16419 lake lane, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 16419 lake lane, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2022-03-23 GREEN, WARREN -
REINSTATEMENT 2022-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State