Search icon

RIGHT PATH TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT PATH TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT PATH TRANSPORTATION, 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: 27 Oct 2015 (10 years ago)
Date of dissolution: 02 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: P15000088359
FEI/EIN Number 47-5448163

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

Address: 7035 Phillips Hwy suite 22, JACKSONVILLE, FL, 32216, US
Mail Address: PO box 2152, JACKSONVILLE, FL, 32202, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Releford Robert President PO box 2152, JACKSONVILLE, FL, 32202
Releford Robert Agent 7035 Phillips Hwy suite 22, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-02 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 7035 Phillips Hwy suite 22, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 7035 Phillips Hwy suite 22, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-10-24 7035 Phillips Hwy suite 22, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-10-24 Releford, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-24
Domestic Profit 2015-10-27

Date of last update: 03 May 2025

Sources: Florida Department of State