Search icon

EXECUTIVE RIDE TRANSPORT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXECUTIVE RIDE TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE RIDE TRANSPORT 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: 09 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000083639
FEI/EIN Number 47-5503298

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

Address: 3901 NE 5th Terrace, Oakland Park, FL, 33334, US
Mail Address: 3901 N.E. 5th Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE Wayne President 3901 NE 5th Terrace, Oakland Park, FL, 33334
ROWE Wayne Agent 3901 NE 5th Terrace, Oakland Park, FL, 33334

National Provider Identifier

NPI Number:
1104299619

Authorized Person:

Name:
CHRISTINA ANGELA EDWRDS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
9543571004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 3901 NE 5th Terrace, Suite#4, Oakland Park, FL 33334 -
REINSTATEMENT 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 ROWE, Wayne -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 3901 NE 5th Terrace, Suite#4, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-06-02 3901 NE 5th Terrace, Suite#4, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000097020 ACTIVE 1000000921926 BROWARD 2024-02-15 2034-02-21 $ 963.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000801639 ACTIVE 1000000804842 BROWARD 2018-11-21 2028-12-12 $ 748.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-06-02
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-31
Reg. Agent Resignation 2018-07-09
AMENDED ANNUAL REPORT 2017-03-23
Amendment 2017-03-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-08-09
Amendment 2015-11-16
Domestic Profit 2015-10-09

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,200
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,341.92
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $21,200
Jobs Reported:
4
Initial Approval Amount:
$21,200
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,452.63
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $21,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State