Search icon

TRANSPORTATION CONTRACT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION CONTRACT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORTATION CONTRACT 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: 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000013144
FEI/EIN Number 593199788

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

Address: 17174 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
Mail Address: 13825 ICOT BLVD. SUITE 613, CLEARWATER, FL, 33760
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBAS NICHOLAS A Director 13825 ICOT BLVD. SUITE 613, CLEARWATER, FL, 33760
WILLIAMS GEORGE B Director 17174 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
GOLD AARON J Agent 202 SOUTH ROME AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 17174 US HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2009-04-27 17174 US HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 202 SOUTH ROME AVE., SUITE 100, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State