Search icon

BUDGET TRANSPORT AND LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: BUDGET TRANSPORT AND LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET TRANSPORT AND LOGISTICS CORP 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: 23 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000074776
FEI/EIN Number 84-3073144

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

Address: 2 sunset rd, key largo, FL, 33037, US
Mail Address: 7241 NW 43D AVE, COCONUT CREEK, FL, 33073
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGANTI CRAIG President 2 sunset rd, key largo, FL, 33037
GIGANTI CRAIG Agent 7241 NW 43RD AVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112323 BUDGET TRANSPORT EXPIRED 2019-10-15 2024-12-31 - 7241 NW 43RD AVE, COCNMUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2 sunset rd, key largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
Domestic Profit 2019-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State