Search icon

KASRANI TRANSPORTATIONS, INC. - Florida Company Profile

Company Details

Entity Name: KASRANI TRANSPORTATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KASRANI TRANSPORTATIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Aug 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000071562
FEI/EIN Number 81-3730373

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

Address: 2476 ALBACA DR, ORLANDO, FL 32837
Mail Address: 2476 ALBACA DR, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASRANI, EDWARD TUMA President 2476 ALBACA DR, ORLANDO, FL 32837
KASRANI, EDWARD TUMA Vice President 2476 ALBACA DR, ORLANDO, FL 32837
KASRANI, EDWARD TUMA Secretary 2476 ALBACA DR, ORLANDO, FL 32837
KASRANI, EDWARD TUMA Treasurer 2476 ALBACA DR, ORLANDO, FL 32837
GM BUSINESS CENTER INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2476 ALBACA DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-01-27 2476 ALBACA DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 378 CENTER POINTE CIR, 1270, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2018-04-26 GM BUSINESS CENTER INC -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-08-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State