Entity Name: | LICENSED INTERSTATE TRANSPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LICENSED INTERSTATE TRANSPORT CORP. 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: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000008587 |
FEI/EIN Number |
27-4668204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5030 Champion Blvd, BOCA RATON, FL, 33496, US |
Address: | 407 Commerce Way, Suite 16-A, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER JAMES | President | 3350 NW 2nd Avenue, BOCA RATON, FL, 33431 |
FISCHER JAMES | Agent | 5030 Champion Blvd, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 407 Commerce Way, Suite 16-A, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5030 Champion Blvd, G11-453, BOCA RATON, FL 33496 | - |
AMENDMENT AND NAME CHANGE | 2016-06-09 | LICENSED INTERSTATE TRANSPORT CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 407 Commerce Way, Suite 16-A, Jupiter, FL 33458 | - |
AMENDMENT | 2011-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000334203 | ACTIVE | 1000000926077 | PALM BEACH | 2022-06-23 | 2042-07-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000819854 | ACTIVE | 1000000805146 | PALM BEACH | 2018-11-28 | 2038-12-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Amendment and Name Change | 2016-06-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2011-06-07 |
ADDRESS CHANGE | 2011-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State