Entity Name: | DTI TRANSPORTATION SERVICES I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DTI TRANSPORTATION SERVICES I, 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: | 28 May 2014 (11 years ago) |
Document Number: | P14000047189 |
FEI/EIN Number |
47-0998853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11905 31st Ter E., Palmetto, FL, 34221, US |
Mail Address: | 11905 31st Ter E., Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASCH DAVE | President | 5900 W. Minnesota St., Suite 100, INDIANAPOLIS, IN, 46241 |
SPAULDING DENISE | Secretary | 5900 W. Minnesota St., Suite 100, INDIANAPOLIS, IN, 46241 |
TOMASCH DAVE | Director | 5900 W. Minnesota St., Suite 100, INDIANAPOLIS, IN, 46241 |
SUTTON BRAD | Agent | 7926 39th Ave E, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 7926 39th Ave E, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 11905 31st Ter E., Unit 101, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 11905 31st Ter E., Unit 101, Palmetto, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | SUTTON, BRAD | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State