Search icon

C.Y.S. TRANSPORT AND SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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