Entity Name: | D TRANSPORTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | P11000071021 |
FEI/EIN Number | 45-3027858 |
Address: | 4055 WESTMINSTER DR, SARASOTA, FL, 34241, US |
Mail Address: | 4055 WESTMINSTER DR, SARASOTA, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPLAN PETER | Agent | 4055 WESTMINSTER DR, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
KAPLAN PETER | President | 4055 WESTMINSTER DR, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | KAPLAN, PETER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-11 | 4055 WESTMINSTER DR, SARASOTA, FL 34241 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-11 | 4055 WESTMINSTER DR, SARASOTA, FL 34241 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-11 | 4055 WESTMINSTER DR, SARASOTA, FL 34241 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000743837 | TERMINATED | 1000000681068 | OSCEOLA | 2015-06-11 | 2035-07-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-02 |
REINSTATEMENT | 2020-04-02 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State