Entity Name: | D.R TRANSPORT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 10 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Sep 2019 (5 years ago) |
Document Number: | P15000035798 |
FEI/EIN Number | 47-3765029 |
Address: | 2021 S 66TH ST, TAMPA, FL 33619 |
Mail Address: | 2021 S 66TH ST, TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO, MICHEL | Agent | 2021 S 66TH ST, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
ROMERO, MICHEL | PRESIDENT | 2021 S 66TH ST, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
CHAVIANO, ARGELIO | Vice President | 2021 S 66TH ST, TAMPA, FL 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-29 | 2021 S 66TH ST, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-29 | 2021 S 66TH ST, TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-29 | 2021 S 66TH ST, TAMPA, FL 33619 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | ROMERO, MICHEL | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-10 |
AMENDED ANNUAL REPORT | 2018-11-29 |
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-10-18 |
AMENDED ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2017-01-20 |
AMENDED ANNUAL REPORT | 2016-12-22 |
ANNUAL REPORT | 2016-04-05 |
Domestic Profit | 2015-04-20 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State