Search icon

ED'S TRANSPORT OF OCOEE, INC. - Florida Company Profile

Company Details

Entity Name: ED'S TRANSPORT OF OCOEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED'S TRANSPORT OF OCOEE, 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: 17 Oct 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000076568
FEI/EIN Number 650529420

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

Address: 551-C ROPER PARKWAY, OCOEE, FL, 34761
Mail Address: P.O. BOX 56, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIMER LAWRENCE M President 3298 W CRANDON DR, CITRUS SPRINGS, FL, 34433
WEIMER LAWRENCE M Agent 3298 W CRANDON DR, CITRUS SPRINGS, FL, 34433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3298 W CRANDON DR, CITRUS SPRINGS, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 551-C ROPER PARKWAY, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2006-03-01 551-C ROPER PARKWAY, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2002-04-09 WEIMER, LAWRENCE M -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State