Search icon

DR TRANSPORTATION & LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: DR TRANSPORTATION & LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR TRANSPORTATION & LOGISTICS, 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: 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P12000102141
FEI/EIN Number 461572565

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

Address: 5726 Jo anne Rd, Haines City, FL, 33844, US
Mail Address: 5726 Jo Anne Rd, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS DAVID President 5726 Jo Anne Rd, Haines City, FL, 33844
RIOS DAVID Agent 5726 Jo Anne Rd, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 5726 Jo anne Rd, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-05-06 5726 Jo anne Rd, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 5726 Jo Anne Rd, Haines City, FL 33844 -
REINSTATEMENT 2013-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State