Search icon

PRIME TRANSPORT INC - Florida Company Profile

Headquarter

Company Details

Entity Name: PRIME TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME 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: 02 Aug 2019 (6 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: P19000062876
FEI/EIN Number 84-2628389

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

Address: 7020 NW 24TH CT, Sunrise, FL, 33313-2028, US
Mail Address: 7020 NW 24TH CT, Sunrise, FL, 33313-2028, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRIME TRANSPORT INC, ALABAMA 000-638-812 ALABAMA

Key Officers & Management

Name Role Address
FLEURY REGGIE President 7020 NW 24TH CT, Sunrise, FL, 333132028
FLEURY REGINALD Agent 7020 NW 24TH CT, Sunrise, FL, 333132028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7020 NW 24TH CT, Sunrise, FL 33313-2028 -
CHANGE OF MAILING ADDRESS 2020-06-25 7020 NW 24TH CT, Sunrise, FL 33313-2028 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7020 NW 24TH CT, Sunrise, FL 33313-2028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554824 ACTIVE 1000000970149 BROWARD 2023-11-07 2033-11-15 $ 575.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
JESSICA L. LAPOINTE VS WILLIAM CONLEY, JACKSON XPRESS TRANSPORT, ET AL 2D2012-5236 2012-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-017495

Parties

Name JESSICA L. LAPOINTE
Role Appellant
Status Active
Representations MARLOWE J. BLAKE, ESQ.
Name PRIME TRANSPORT INC
Role Appellee
Status Active
Name WILLIAM CONLEY
Role Appellee
Status Active
Representations MARK KAPUSTA, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., MICHAEL E. REED, ESQ., DAVID A. PAUL, ESQ, LINDSAY TOPPING BRIGMAN, ESQ., J. SCOTT MURPHY, ESQ., ROBERT E. O' QUINN, JR., ESQ., PHILIP A. MC KORMICK, ESQ.
Name DAVID LANCASTER
Role Appellee
Status Active
Name SCOTTY GOODMAN
Role Appellee
Status Active
Name ESTATE OF KENNETH GOODMAN
Role Appellee
Status Active
Name JACKSON XPRESS TRANSPORT, INC.
Role Appellee
Status Active
Name RANDALL JACKSON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2013-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to permit paper filing
Docket Date 2013-01-02
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE EMAILED
On Behalf Of JESSICA L. LAPOINTE
Docket Date 2013-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT PAPER FILING OF REPLY TO RESPONSE
On Behalf Of JESSICA L. LAPOINTE
Docket Date 2012-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION W/SUPPLEMENTAL APPENDIX EMAILED 12/06/12
On Behalf Of WILLIAM CONLEY
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM CONLEY
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILLIAM CONLEY
Docket Date 2012-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to correct petition
Docket Date 2012-10-22
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of JESSICA L. LAPOINTE
Docket Date 2012-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT FILING OF CORRECTED PETITION FOR WRIT OF CERTIORARI DUE TO CLERICAL ERROR
On Behalf Of JESSICA L. LAPOINTE
Docket Date 2012-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-18
Type Petition
Subtype Petition
Description Petition Filed ~ emailed 10/18/12
On Behalf Of JESSICA L. LAPOINTE

Documents

Name Date
ANNUAL REPORT 2020-06-25
Domestic Profit 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903057806 2020-06-09 0455 PPP 7020 Northwest 24th Court, Sunrise, FL, 33313-2028
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31334
Loan Approval Amount (current) 31334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Sunrise, BROWARD, FL, 33313-2028
Project Congressional District FL-20
Number of Employees 5
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31713.44
Forgiveness Paid Date 2021-08-27
7460428600 2021-03-23 0455 PPS 7020 NW 24th Ct, Sunrise, FL, 33313-2028
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305
Loan Approval Amount (current) 9305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-2028
Project Congressional District FL-20
Number of Employees 4
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9437.31
Forgiveness Paid Date 2022-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State