Search icon

PUNCTUAL TRANSIT INC - Florida Company Profile

Company Details

Entity Name: PUNCTUAL TRANSIT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PUNCTUAL TRANSIT INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000004143
FEI/EIN Number 83-2388060

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

Address: 1202 SOUTHWEST 17TH STREET, STE 201-181, OCALA, FL 34471
Mail Address: 1202 SOUTHWEST 17TH STREET, STE 201-181, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS, SHERRELL Agent 1202 SOUTHWEST 17TH STREET, STE 201-181, OCALA, FL 34471
SIMMONS, SHERRELL Chief Financial Officer 2271 NW OLD BLITCHTON RD, OCALA, FL 34475
Simmons , Sherrell President 2271 NW OLD BLITCHTON RD, Ocala, FL 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2018-12-26 PUNCTUAL TRANSIT INC -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 1202 SOUTHWEST 17TH STREET, STE 201-181, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-12-26 1202 SOUTHWEST 17TH STREET, STE 201-181, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-12-26 SIMMONS, SHERRELL -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
Amendment and Name Change 2018-12-26
Domestic Profit 2018-01-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State