Search icon

COUNTYWIDE TRANSPORTATION, INC.

Company Details

Entity Name: COUNTYWIDE TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000018029
FEI/EIN Number 453445768
Address: 2112 NEWBERRY ROAD, JACKSONVILLE, FL, 32218
Mail Address: 2112 NEWBERRY ROAD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS RENEE Agent 2112 NEWBERRY ROAD, JACKSONVILLE, FL, 32218

President

Name Role Address
HARRIS RENEE President 2112 NEWBERRY ROAD, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
HARRIS LEON C Vice President 2112 NEWBERRY ROAD, JACKSONVILLE,, FL, 32218

Director

Name Role Address
PINKNEY MARGARET A Director 2112 NEWBERRY ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000393876 ACTIVE 1000000783811 DUVAL 2018-05-31 2038-06-06 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000730495 TERMINATED 1000000684682 DUVAL 2015-06-26 2025-07-01 $ 4,855.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State