Search icon

TRANSPORT 7 DAYS CORP - Florida Company Profile

Company Details

Entity Name: TRANSPORT 7 DAYS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORT 7 DAYS 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: 03 Mar 2021 (4 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: P21000022230
FEI/EIN Number 93-2610845

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

Address: 531 N US HWY 17-92, UNIT 3, LONGWOOD, FL, 32750, US
Mail Address: 1235 PROVIDENCE BLVD, STE R # 369, DELTONA, FL, 32725, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA RUIZ JOSE L President 4832 FIGWOOD LANE, ORLANDO, FL, 32808
BONILLA RUIZ JOSE L Agent 4832 FIGWOOD LAANE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 531 N US HWY 17-92, UNIT 3, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 4832 FIGWOOD LAANE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2023-07-28 531 N US HWY 17-92, UNIT 3, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-07-28 BONILLA RUIZ, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-28
Domestic Profit 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State