Search icon

LICENSED INTERSTATE TRANSPORT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FISCHER JAMES President 3350 NW 2nd Avenue, BOCA RATON, FL, 33431
FISCHER JAMES Agent 5030 Champion Blvd, BOCA RATON, FL, 33496

Events

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 - -

Debts

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

Documents

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