Search icon

CAPITAL TRANSPORTATION, INC. - Florida Company Profile

Company Details

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

CAPITAL TRANSPORTATION, 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: 02 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P94000087437
FEI/EIN Number 593290313

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

Mail Address: P.O. BOX 950, FT LAUDERDALE, FL, 33302, US
Address: 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790274090 2018-05-02 2018-06-16 PO BOX 950, FT LAUDERDALE, FL, 333020950, US 3941 W PENSACOLA ST, TALLAHASSEE, FL, 323042837, US

Contacts

Phone +1 954-565-8900
Phone +1 850-350-2000

Authorized person

Name MR. FLOYD G WEBB III
Role GENERAL MANAGER
Phone 8503502000

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No
Taxonomy Code 344600000X - Taxi
Is Primary Yes
Taxonomy Code 347E00000X - Transportation Broker
Is Primary No

Key Officers & Management

Name Role Address
GADDIS SUSAN T Chairman 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
GADDIS SUSAN T Director 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
GADDIS MICHAEL RSR. Vice President 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
STAMOS PERRY J Vice President 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
STAMOS PERRY J Secretary 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
STAMOS PERRY J Director 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
HAUSMAN MARLENE Chief Financial Officer 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
DAVIS CLARK J President 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
DAVIS CLARK J Director 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
STAMOS PERRY J Agent 221 W OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020169 PANHANDLE YELLOW CAB EXPIRED 2016-02-24 2021-12-31 - P.O. BOX 950, FORT LAUDERDALE, FL, 33302
G16000000593 YELLOW CAB OF THE FLORIDA'S PANHANDLE ACTIVE 2016-01-04 2027-12-31 - P.O. BOX 950, FORT LAUDERDALE, FL, 33302
G95173000023 YELLOW CAB OF TALLAHASSEE ACTIVE 1995-06-22 2025-12-31 - P.O. BOX 950, FORT LAUDERDALE, FL, 33302-0950, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-07 STAMOS, PERRY J. -
AMENDMENT 2020-10-07 - -
AMENDMENT 2020-01-02 - -
AMENDMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2009-03-03 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 221 W OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
Amendment 2020-10-07
ANNUAL REPORT 2020-01-30
Amendment 2020-01-02
ANNUAL REPORT 2019-02-08
Amendment 2018-10-19
ANNUAL REPORT 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2772718404 2021-02-04 0491 PPS 3941 W Pensacola St, Tallahassee, FL, 32304-2837
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45485
Loan Approval Amount (current) 45485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-2837
Project Congressional District FL-02
Number of Employees 6
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45747.8
Forgiveness Paid Date 2021-09-14
3782207210 2020-04-27 0491 PPP 3941 West Pensacola Street, TALLAHASSEE, FL, 32304
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32304-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 485310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47425.78
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State