Search icon

SCHOOL TRANSPORT INC.

Company Details

Entity Name: SCHOOL TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: P15000072025
FEI/EIN Number 47-5013263
Address: 235 W. Brandon BLVD., Brandon, FL, 33511, US
Mail Address: 4701 N 15TH ST, TAMPA, FL, 33610, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON SHARONE Agent 11626 BRANCH CAY CIR, RIVERVIEW, FL, 33569

Secretary

Name Role Address
SAEZ OSIEL Secretary 610 ORANGE LAWN DR, VALRICO, FL, 33504

President

Name Role Address
JOHNSON SHARONE President 11626 BRANCH CAY CIR, RIVERVIEW, FL, 33569

Vice President

Name Role Address
WADDELL DEMETRIA Vice President 11626 BRANCH CAY CIR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 11626 BRANCH CAY CIR, RIVERVIEW, FL 33569 No data
REINSTATEMENT 2024-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-07-13 235 W. Brandon BLVD., Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-07-13 JOHNSON, SHARONE No data
AMENDMENT 2022-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 235 W. Brandon BLVD., Brandon, FL 33511 No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-20
Amendment 2022-07-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-08-09
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State