Search icon

REPUBLIC TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: REPUBLIC TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC 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: 31 Dec 2018 (6 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: P19000001061
FEI/EIN Number 83-3189774

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

Address: 223 Arbor Circle, SANFORD, FL, 32733, US
Mail Address: 223 Arbor Circle, SANFORD, FL, 32733, US
ZIP code: 32733
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JUAN SANTIAGO President 223 Arbor Circle, SANFORD, FL, 32733
CABRERA JUAN SANTIAGO Agent 223 Arbor Circle, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2026-01-17 223 Arbor Circle, SANFORD, FL 32733 -
VOLUNTARY DISSOLUTION 2023-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 223 Arbor Circle, SANFORD, FL 32733 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 223 Arbor Circle, Sanford, FL 32773 -
REINSTATEMENT 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 CABRERA, JUAN SANTIAGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-12-04
Domestic Profit 2018-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State