Search icon

D. SEGURA'S TRANSPORT INC

Company Details

Entity Name: D. SEGURA'S TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2014 (11 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P14000040422
FEI/EIN Number 46-5756285
Address: 12813 CEDAR RIDGE DR, HUDSON, FL, 34669, US
Mail Address: 12813 CEDAR RIDGE DR, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS GUERRA YUSMAR Agent 12813 CEDAR RIDGE DR, HUDSON, FL, 34669

President

Name Role Address
IGLESIAS GUERRA YUSMAR President 12813 CEDAR RIDGE DR, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 12813 CEDAR RIDGE DR, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2022-03-04 12813 CEDAR RIDGE DR, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2022-03-04 IGLESIAS GUERRA , YUSMAR No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 12813 CEDAR RIDGE DR, HUDSON, FL 34669 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628952 TERMINATED 1000000909018 HILLSBOROU 2021-12-03 2041-12-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State