Search icon

NATIVE TRIBAL TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: NATIVE TRIBAL TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIVE TRIBAL TRANSPORTATION, INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P12000073018
FEI/EIN Number 46-0857625

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 Frank Shore Ct, HOLLYWOOD, FL, 33024, US
Mail Address: 1811 sabal palm drive, Plantation, FL, 33324, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN SEAN Director 1811 SABAL PALNM DR, DAVIE, FL, 33324
OSCEOLA JOE Director 3001 FRANK SHORE CT, HOLLYWOOD, FL, 33024
DOWNS CHRISTINE Director 3951 S OCEAN DR, HOLLYWOOD, FL, 33019
OSCEOLA JOE Agent 3001 Frank Shore Ct, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 3001 Frank Shore Ct, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-07-30 3001 Frank Shore Ct, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3001 Frank Shore Ct, HOLLYWOOD, FL 33024 -
AMENDMENT 2023-05-24 - -
REGISTERED AGENT NAME CHANGED 2023-05-16 OSCEOLA, JOE -
REINSTATEMENT 2023-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-01-18
Amendment 2023-05-24
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2013-01-30
Domestic Profit 2012-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State