Search icon

PRODUCE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: PRODUCE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUCE TRANSPORT, 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: 18 May 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000039961
FEI/EIN Number 593356606

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

Address: 301 W. REYNOLDS, PLANT CITY, FL, 33566
Mail Address: P.O. BOX 727, PLANT CITY, FL, 33564
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHALLER DAYLE A Secretary 6604 PEMBERTON SAGE COURT, SEFFNER, FL, 33584
WARREN L. KEITH Agent 6604 PEMBERTON SAGE CT., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-02 301 W. REYNOLDS, PLANT CITY, FL 33566 -
REINSTATEMENT 2000-11-20 - -
CHANGE OF MAILING ADDRESS 2000-11-20 301 W. REYNOLDS, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2000-11-20 WARREN, L. KEITH -
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 6604 PEMBERTON SAGE CT., SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2000-11-20
DOCUMENTS PRIOR TO 1997 1995-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State