Entity Name: | FLORIDA EXPRESS SHUTTLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA EXPRESS SHUTTLE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | P10000076068 |
FEI/EIN Number |
273480302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5464 PENTAIL CIR, TAMPA, FL, 33625, US |
Mail Address: | 5464 PENTAIL CIR, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENDON LUIS H | President | 5464 PENTAIL CIR, TAMPA, FL, 33625 |
RENDON LUIS H | Agent | 5464 PENTAIL CIR, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 5464 PENTAIL CIR, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2023-06-13 | 5464 PENTAIL CIR, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 5464 PENTAIL CIR, TAMPA, FL 33625 | - |
AMENDMENT | 2012-11-15 | - | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State