Search icon

HERNANDEZ TRANSPORTATION & CO, INC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ TRANSPORTATION & CO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ TRANSPORTATION & CO, 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: 26 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2017 (8 years ago)
Document Number: P15000019110
FEI/EIN Number 81-0763131

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

Address: 1850 Cameron Avenue, Sanford, FL, 32771, US
Mail Address: 1850 Cameron Avenue, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GUSTAVO E President 1850 Cameron Avenue, Sanford, FL, 32771
Velez Mirta A Vice President 1850 Cameron Avenue, Sanford, FL, 32771
HERNANDEZ GUSTAVO E Agent 1850 Cameron Avenue, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 1850 Cameron Avenue, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-03 1850 Cameron Avenue, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1850 Cameron Avenue, Sanford, FL 32771 -
REINSTATEMENT 2017-03-04 - -
REGISTERED AGENT NAME CHANGED 2017-03-04 HERNANDEZ, GUSTAVO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211043 TERMINATED 1000000818049 SEMINOLE 2019-03-06 2039-03-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-04
Domestic Profit 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State