Search icon

RUNAWAY TRANSIT, INC. - Florida Company Profile

Company Details

Entity Name: RUNAWAY TRANSIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUNAWAY TRANSIT, 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: 06 Nov 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P14000091017
FEI/EIN Number 90-0625095

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

Address: 2025 S. Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 2025 S. Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER DALE AO 710 MEANDERING WAY, POLK CITY, FL, 33868
TURNER DALE Agent 710 MEANDERING WAY, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-25 TURNER, CHAD -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 2025 S. Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 2025 S. Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-01-19 2025 S. Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2020-01-19 TURNER, DALE -
MERGER 2016-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000160003

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519502 ACTIVE 1000001006733 BREVARD 2024-08-08 2034-08-14 $ 1,993.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
Merger 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282567100 2020-04-15 0455 PPP 2025 TROPICAL TRL, MERRITT ISLAND, FL, 32952-5305
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179900
Loan Approval Amount (current) 179900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57778
Servicing Lender Name The Vinton County National Bank
Servicing Lender Address 112 W Main St, MCARTHUR, OH, 45651-1214
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-5305
Project Congressional District FL-08
Number of Employees 13
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 57778
Originating Lender Name The Vinton County National Bank
Originating Lender Address MCARTHUR, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181918.88
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State