Entity Name: | TRANSPORT 4U INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSPORT 4U 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: | 02 Jul 2015 (10 years ago) |
Date of dissolution: | 02 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2021 (4 years ago) |
Document Number: | P15000057401 |
FEI/EIN Number |
47-4378229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86017 Kensington Ct, Yulee, FL, 32097, US |
Mail Address: | 86017 Kensington Ct, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trejbal Petr J | President | 86017 Kensington Ct, Yulee, FL, 32097 |
TREJBAL PETR J | Agent | 86017 KENSINGTON CT, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 86017 Kensington Ct, Yulee, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 86017 Kensington Ct, Yulee, FL 32097 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000290449 | ACTIVE | 2021-CA-001953 | DUVAL COUNTY CIRCUIT COURT | 2021-06-09 | 2026-06-10 | $179799.71 | ARCH INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506 |
J20000246294 | ACTIVE | 2018 CC 001077 | LEON COUNTY | 2020-03-09 | 2025-07-10 | $6387.26 | GEICO INDEMNITY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J19000503852 | TERMINATED | 1000000834738 | DUVAL | 2019-07-22 | 2039-07-24 | $ 2,407.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000503894 | TERMINATED | 1000000834742 | DUVAL | 2019-07-22 | 2029-07-24 | $ 437.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000150654 | TERMINATED | 1000000816645 | DUVAL | 2019-02-25 | 2039-02-27 | $ 7,695.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000755652 | TERMINATED | 1000000803571 | DUVAL | 2018-11-08 | 2038-11-14 | $ 10,103.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000755678 | TERMINATED | 1000000803573 | DUVAL | 2018-11-08 | 2028-11-14 | $ 474.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000695472 | TERMINATED | 1000000724949 | DUVAL | 2016-10-21 | 2036-10-26 | $ 6,590.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-02 |
AMENDED ANNUAL REPORT | 2019-03-07 |
Statement of Fact | 2019-02-27 |
AMENDED ANNUAL REPORT | 2019-02-16 |
AMENDED ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State