Search icon

TRUST HOLDINGS ESCROW TRANSPORTATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TRUST HOLDINGS ESCROW TRANSPORTATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST HOLDINGS ESCROW TRANSPORTATION SERVICES 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: 15 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P20000037042
FEI/EIN Number 85-1200432

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

Address: 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206, US
Mail Address: 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMES THAY J Treasurer 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206
HUMES THAY J Secretary 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206
BAILEY JOHN Vice President 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206
HUMES THAY J Director 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206
LEGALCORP SOLUTIONS, LLC Agent -
HUMES THAY J President 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 LEGALCORP SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-09
REINSTATEMENT 2023-11-13
REINSTATEMENT 2022-04-05
Domestic Profit 2020-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State