Search icon

STRICKLAND'S TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: STRICKLAND'S TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICKLAND'S 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000028368
FEI/EIN Number 900714438

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

Address: 54001 JENELLE COURT, CALLAHAN, FL, 32011, US
Mail Address: 54001 JENELLE COURT, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JOHNNIE RSr. President 54001 JENELLE COURT, CALLAHAN, FL, 32011
STRICKLAND BETTY J Vice President 54001 JENELLE COURT, CALLAHAN, FL, 32011
STRICKLAND JOHNNIE RSr. Agent 54001 JENELLE COURT, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 STRICKLAND, JOHNNIE RAY, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-10 54001 JENELLE COURT, CALLAHAN, FL 32011 -
CHANGE OF MAILING ADDRESS 2011-04-10 54001 JENELLE COURT, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State