Search icon

PRO MULTI TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: PRO MULTI TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO MULTI 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: 24 Aug 2016 (9 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: P16000070555
FEI/EIN Number 81-3654507

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

Address: 2040 Collier Ave, Fort Myers, FL, 33901, US
Mail Address: 1411 SE 33RD STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIR JACQUES H President 1411 SE 33RD STREET, CAPE CORAL, FL, 33904
Julmeus Evanel VP Vice President 2739 Oak Ridge Ct. Unit 202, Fort Myers, FL, 33901
DESIR JACQUES H Agent 1411 SE 33RD STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 2040 Collier Ave, A, Fort Myers, FL 33901 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 DESIR, JACQUES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-09-27
Domestic Profit 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State