Search icon

EAST FLORIDA CENTRAL TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: EAST FLORIDA CENTRAL TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST FLORIDA CENTRAL 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000071770
Address: 500 BILL FRANCE BLVD., #12178, DAYTONA BEACH, FL, 32114, US
Mail Address: 500 BILL FRANCE BLVD., #12178, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAN SEAN Director 500 BILL FRANCE BLVD. #12178, DAYTONA BEACH, FL, 32114
SEAN SEAN President 500 BILL FRANCE BLVD. #12178, DAYTONA BEACH, FL, 32114
SEAN SEAN Secretary 500 BILL FRANCE BLVD. #12178, DAYTONA BEACH, FL, 32114
SEAN SEAN Treasurer 500 BILL FRANCE BLVD. #12178, DAYTONA BEACH, FL, 32114
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 THE LAW OFFICES OF NICK SPRADLIN, PLLC -

Documents

Name Date
Amendment 2016-09-12
Domestic Profit 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State