Entity Name: | CSY TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CSY TRANSPORT INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000062206 |
FEI/EIN Number |
47-4630315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
Mail Address: | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNA GARCIA, SAUL | Agent | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
LUNA GARCIA , SAUL | PRESIDENT | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
LUNA GARCIA , SAUL | President | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
DIAZ LUNA , CAROL | VICE PRESIDENT | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
DIAZ LUNA , CAROL | Vice President | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | LUNA GARCIA, SAUL | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 2152 CROSSTON CIRCLE, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000413728 | ACTIVE | 1000000896162 | ORANGE | 2021-08-05 | 2041-08-18 | $ 2,028.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000413736 | ACTIVE | 1000000896166 | ORANGE | 2021-08-05 | 2031-08-18 | $ 2,262.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000272013 | ACTIVE | 1000000855340 | ORANGE | 2020-01-17 | 2033-06-13 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000293011 | ACTIVE | 1000000742170 | ORANGE | 2017-05-02 | 2027-05-24 | $ 392.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000709885 | ACTIVE | 1000000724736 | ORANGE | 2016-10-21 | 2026-11-03 | $ 475.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-07-22 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State