Entity Name: | C.Y.S. TRANSPORT AND SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.Y.S. TRANSPORT AND SERVICES 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: | 10 Oct 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000082369 |
FEI/EIN Number |
81-4093639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5741 NW 117TH ST, HIALEAH, FL, 33012, US |
Mail Address: | 5741 NW 117TH ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO ENRIQUE A | President | 5741 NW 117TH ST, HIALEAH, FL, 33012 |
QUINTERO ENRIQUE A | Agent | 5741 NW 117TH ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 5741 NW 117TH ST, HIALEAH, FL 33012 | - |
AMENDMENT | 2019-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 5741 NW 117TH ST, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2019-08-12 | 5741 NW 117TH ST, HIALEAH, FL 33012 | - |
AMENDMENT | 2019-07-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | QUINTERO, ENRIQUE A | - |
AMENDMENT | 2019-05-28 | - | - |
AMENDMENT | 2017-03-31 | - | - |
Name | Date |
---|---|
Amendment | 2019-08-12 |
Amendment | 2019-07-19 |
Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2017-03-31 |
Domestic Profit | 2016-10-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State