Search icon

DSTD TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: DSTD TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSTD TRANSPORTATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P19000022570
FEI/EIN Number 83-3907074

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

Address: 9706 shalimar ct, tampa, FL, 33615, US
Mail Address: 294 Wright ave, 319, terrytown, LA, 70056, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MENDEZ DARVIN President 9706 shalimar, tampa, FL, 33615
GARCIA MENDEZ DARVIN Agent 9706 shalimar ct, tampa, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 11530 mango terrace dr, 207, seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 11530 mango terrace dr, 207, seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 9706 shalimar ct, tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2024-02-01 9706 shalimar ct, tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 9706 shalimar ct, tampa, FL 33615 -
AMENDMENT 2019-12-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-06-10
AMENDED ANNUAL REPORT 2021-09-29
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-06-16
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State