Search icon

P&V TRANSPORTATION SERVICE INC. - Florida Company Profile

Company Details

Entity Name: P&V TRANSPORTATION SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

P&V TRANSPORTATION SERVICE 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000068333
FEI/EIN Number 84-2964733

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

Address: 3050 CONGRESS PARK DR, APT 512, LAKE WORTH, FL 33461
Mail Address: 3050 CONGRESS PARK DR, APT 512, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELOT, PATRICK Agent 3050 CONGRESS PARK DR, APT 512, LAKE WORTH, FL 33461
THELOT, PATRICK President 3050 CONGRESS PARK DR APT 5, LAKE WORTH, FL 33461
THELOT, PATRICK Vice President 3050 CONGRESS PARK DR APT 5, LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 3050 CONGRESS PARK DR, APT 512, LAKE WORTH, FL 33461 -
REINSTATEMENT 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 3050 CONGRESS PARK DR, APT 512, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-03-24 3050 CONGRESS PARK DR, APT 512, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-07 THELOT, PATRICK -
REINSTATEMENT 2020-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-11-07
Domestic Profit 2019-08-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State