Entity Name: | CONTINENTAL TRANSPORTATION SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | P12000052605 |
FEI/EIN Number | 45-5460398 |
Address: | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 |
Mail Address: | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGE, JESUS F | Agent | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 |
Name | Role | Address |
---|---|---|
JORGE, JESUS F | President | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 2333 BRICKELL AVE APT 1517, MIAMI, FL 33129 | No data |
AMENDMENT | 2012-09-11 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-03 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-26 |
Amendment | 2012-09-11 |
Domestic Profit | 2012-06-11 |
Off/Dir Resignation | 2012-06-11 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State