Search icon

NTS FLEET SERVICES, INC.

Company Details

Entity Name: NTS FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P34648
FEI/EIN Number 74-2342125
Address: 5660 NEW NORTHSIDE DRIVE, STE #1400, ATLANTA, GA 30328
Mail Address: 5600 NEW NORTHSIDE DRIVE, STE #1400, ATLANTA, GA 30328
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BENIGO, RONALD Director 5400 LEGACY DR., PLANO, TX
OFMAN, JOSE Director 5400 LEGACY DR., PLANO, TX

President

Name Role Address
RICHARD, WILLIAM President 5400 LEGACY DRIVE, PLANO, TX

Vice President

Name Role Address
PERRY, DICKSON Vice President 5400 LEGACY DRIVE, PLANO, TX

Secretary

Name Role Address
WATSON, KATHY Secretary 5400 LEGACY DR., PLANO, TX

Assistant Treasurer

Name Role Address
CAPPS, R. RANDALL Assistant Treasurer 5400 LEGACY DR, PLANO, TX

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 5660 NEW NORTHSIDE DRIVE, STE #1400, ATLANTA, GA 30328 No data
CHANGE OF MAILING ADDRESS 1997-04-18 5660 NEW NORTHSIDE DRIVE, STE #1400, ATLANTA, GA 30328 No data
NAME CHANGE AMENDMENT 1996-09-27 NTS FLEET SERVICES, INC. No data
NAME CHANGE AMENDMENT 1994-05-17 EDS FLEET SERVICES, INC. No data
NAME CHANGE AMENDMENT 1992-12-14 CCIS TRANSPORTATION SERVICES, INC. No data

Documents

Name Date
Reg. Agent Resignation 2012-03-19
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State