Entity Name: | S.U.V. TRANSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.U.V. TRANSPORT CORP 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: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P14000028708 |
FEI/EIN Number |
46-5257563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4139 W Vine Street, Kissimmee, FL, 34741, US |
Mail Address: | 4139 W Vine Street, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UMAROV BEKZOD | President | 4139 W Vine Street, Kissimmee, FL, 34741 |
UMAROV BEKZOD | Agent | 4139 W Vine Street, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 4139 W Vine Street, suite 108, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 4139 W Vine Street, suite 108, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 4139 W Vine Street, suite 108, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | UMAROV, BEKZOD | - |
REINSTATEMENT | 2019-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2017-04-19 | S.U.V. TRANSPORT CORP | - |
NAME CHANGE AMENDMENT | 2017-01-09 | KIFA HILOLA CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-01-02 |
ANNUAL REPORT | 2017-04-28 |
Amendment and Name Change | 2017-04-19 |
Name Change | 2017-01-09 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-10 |
Domestic Profit | 2014-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State