Search icon

NATIONAL TRANSPORTATION CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TRANSPORTATION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TRANSPORTATION CONSULTANTS, 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: 10 Feb 1994 (31 years ago)
Document Number: P94000012163
FEI/EIN Number 593226796

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

Address: 114 SOUTH 2ND ST, PALATKA, FL, 32177, US
Mail Address: 114 SOUTH 2ND ST, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luecke Justine Vice President 216 Camellia, Satsuma, FL, 32189
Griffin David A President 145 Hiawatha Court, EAST PALATKA, FL, 32131
GRIFFIN DAVID A Agent 114 SOUTH 2ND ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 114 SOUTH 2ND ST, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2014-04-19 114 SOUTH 2ND ST, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2014-04-19 GRIFFIN, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 114 SOUTH 2ND ST, PALATKA, FL 32177 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State