Search icon

CAREFUL TRANSPORT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: CAREFUL TRANSPORT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREFUL TRANSPORT 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: 17 Jan 2017 (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: P17000005499
FEI/EIN Number 814984230

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

Address: 1920 NE 188th St, Miami, FL, 33179, US
Mail Address: 1920 NE 188th St, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBMAN CAMERON B President 1920 NE 188th St, Miami, FL, 33179
WEBMAN CAMERON B Agent 1920 NE 188th St, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 1920 NE 188th St, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 1920 NE 188th St, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-03-18 1920 NE 188th St, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-03-18 WEBMAN, CAMERON B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-18
Domestic Profit 2017-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State