Search icon

KING MAINER'S TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: KING MAINER'S TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING MAINER'S 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: 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000005836
FEI/EIN Number 47-2965082

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

Address: 5004 e fowler ave, TAMPA, FL, 33617, US
Mail Address: 5004 e fowler ave, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINER SHANNON D President 5004 e fowler ave, TAMPA, FL, 33617
MAINER SHANNON D Secretary 5004 e fowler ave, TAMPA, FL, 33617
MAINER SHANNON D Director 5004 e fowler ave, TAMPA, FL, 33617
Mainer Shannon D Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 5004 e fowler ave, C-235, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2017-10-24 5004 e fowler ave, C-235, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2017-10-24 Mainer, Shannon Demario -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-24
Domestic Profit 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State