Search icon

EL FENIX TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: EL FENIX TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL FENIX TRANSPORT 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: 13 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000014354
FEI/EIN Number 81-5403074

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

Address: 133 vespers place, lake mary, FL, 32746, US
Mail Address: 133 vespers place, lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
angulo guzman luis o President 133 vespers place, lake mary, FL, 32746
angulo guzman luis o Agent 133 vespers place, lake mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-12-20 133 vespers place, lake mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 133 vespers place, lake mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-12-18 angulo guzman, luis osvaldo -
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 133 vespers place, lake mary, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000613265 ACTIVE 1000000795614 POLK 2018-08-27 2028-08-29 $ 274.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-03-08
Domestic Profit 2017-02-13

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2019-01-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-02-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State