Search icon

OPTION ONE TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: OPTION ONE TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTION ONE TRANSPORT 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: 05 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P13000031335
FEI/EIN Number 46-2492665

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

Address: 11114 Pond View Drive, ORLANDO, FL, 32825, US
Mail Address: 1609 74th Street, North Bergen, NJ, 07047, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orellana Jessica S President 1609-74th Street # 1, North Bergen, NJ, 07047
ORELLANA JESSICA S Vice President 1609-74th Street # 1, North Bergen, NJ, 07047
PINEDA EMILY Agent 11114 Pond view Drive, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-27 PINEDA, EMILY -
CHANGE OF PRINCIPAL ADDRESS 2024-09-27 11114 Pond View Drive, 18-E, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2024-09-27 11114 Pond View Drive, 18-E, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 11114 Pond view Drive, #18-E, ORLANDO, FL 32825 -
AMENDMENT 2020-11-02 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-01
Amendment 2020-11-02
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State