Search icon

TRANSPORT 4U INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Trejbal Petr J President 86017 Kensington Ct, Yulee, FL, 32097
TREJBAL PETR J Agent 86017 KENSINGTON CT, YULEE, FL, 32097

Events

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 -

Debts

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

Documents

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