Search icon

SHADOW TRANSPORTATION SERVICES, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: SHADOW TRANSPORTATION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADOW TRANSPORTATION 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 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000032467
FEI/EIN Number 821117114

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

Address: 4651 BABCOCK ST NE, PALM BAY, FL, 32905, US
Mail Address: 4651 BABCOCK ST NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHADOW TRANSPORTATION SERVICES, INC, ILLINOIS CORP_73035473 ILLINOIS

Key Officers & Management

Name Role Address
GARCIA LUIS F President 657 fairhaven streer ne, Palm Bay, FL, 32905
GARCIA LUIS F Agent 4651 BABCOCK ST NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 4651 BABCOCK ST NE, SUITE 18 #316, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2021-01-31 4651 BABCOCK ST NE, SUITE 18 #316, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 4651 BABCOCK ST NE, SUITE 18 #316, PALM BAY, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283410 TERMINATED 1000000890407 DADE 2021-05-28 2031-06-09 $ 1,120.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000263002 TERMINATED 1000000821842 MIAMI-DADE 2019-04-08 2029-04-10 $ 464.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-10-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-06
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-02-24
Domestic Profit 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945038506 2021-03-10 0455 PPP 4651 Babcock St NE Ste 18, Palm Bay, FL, 32905-2808
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3515
Loan Approval Amount (current) 3515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-2808
Project Congressional District FL-08
Number of Employees 2
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3528.39
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State