Search icon

KOUDY TRANSPORT INC - Florida Company Profile

Company Details

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

KOUDY 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: 07 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000078480
FEI/EIN Number 84-3423635

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

Address: 215 Caliza Circle, ST AUGUSTINE, FL, 32084, US
Mail Address: 215 Caliza Circle, 10201, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUDELKA PETER President 215 Caliza Circle, St Augustine, FL, 32084
KUDELKA PETER Agent 215 Caliza Circle, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 215 Caliza Circle, 10201, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 215 Caliza Circle, 10201, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-04-28 215 Caliza Circle, 10201, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2022-04-28 KUDELKA, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000063630 ACTIVE 1000000876429 ST JOHNS 2021-02-08 2031-02-10 $ 512.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-05-08
REINSTATEMENT 2022-04-28
Domestic Profit 2019-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State