Search icon

24 HOURS ON TIME CARGO INC - Florida Company Profile

Company Details

Entity Name: 24 HOURS ON TIME CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24 HOURS ON TIME CARGO 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: P15000079985
FEI/EIN Number 47-5171763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2504 18TH ST SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 2504 18TH ST SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON GUERRA DAREL President 2504 18TH ST SW, LEHIGH ACRES, FL, 33976
DAREL MONZON Agent 2504 18TH ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2504 18TH ST SW, LEHIGH ACRES, FL 33976 -
REGISTERED AGENT NAME CHANGED 2024-04-30 DAREL , MONZON -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2504 18TH ST SW, STE 2, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2024-04-30 2504 18TH ST SW, LEHIGH ACRES, FL 33976 -
REINSTATEMENT 2023-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-08-24
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State