Search icon

DAILY RIDE TRANSPORTATION,INC - Florida Company Profile

Company Details

Entity Name: DAILY RIDE TRANSPORTATION,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAILY RIDE TRANSPORTATION,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 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000080508
FEI/EIN Number 273605460

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

Address: 2624 BAY LEAF DR, ORLANDO, FL, 32837, US
Mail Address: 2624 BAY LEAF DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO RAFAEL President 2624 BAY LEAF DR, ORLANDO, FL, 32837
BOTERO RAFAEL A Agent 2624 BAY LEAF DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2624 BAY LEAF DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-04-30 2624 BAY LEAF DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2624 BAY LEAF DR, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2011-04-27 BOTERO, RAFAEL A -
AMENDMENT 2011-04-27 - -
AMENDMENT 2010-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000082684 TERMINATED 1000000570170 SEMINOLE 2014-01-06 2034-01-15 $ 599.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001003840 TERMINATED 1000000398595 OSCEOLA 2012-11-20 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State