Search icon

SOUTH STATE TRANSPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH STATE TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH STATE TRANSPORT CORPORATION 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: 29 Sep 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000075126
FEI/EIN Number 650614260

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

Address: 2501 S. OCEAN DR., 1110, HOLLYWOOD, FL, 33019
Mail Address: 2501 S. OCEAN DR., 1110, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTODOULON NICOLAS President 2501 S. OCEAN DR. APT 1110, HOLLYWOOD, FL, 33019
CHRISTODOULON NICOLAS Secretary 2501 S. OCEAN DR. APT 1110, HOLLYWOOD, FL, 33019
CHRISTODOULON NICOLAS Director 2501 S. OCEAN DR. APT 1110, HOLLYWOOD, FL, 33019
CHRISTDOULOU NICOLAS Agent 2501 S. OCEAN DR. APT 1110, HOLLYWOOD, FL, 33014
CHRISTODOULON NICOLAS Treasurer 2501 S. OCEAN DR. APT 1110, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 2501 S. OCEAN DR., 1110, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2002-04-16 2501 S. OCEAN DR., 1110, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2002-04-16 CHRISTDOULOU, NICOLAS -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 2501 S. OCEAN DR. APT 1110, HOLLYWOOD, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016566 LAPSED 03-19226 CACE 25 BROWARD COUNTY CIRCUIT CRT 2005-09-12 2010-09-26 $35503.21 BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309
J03000017444 LAPSED 02-23174 CA 24 CIRCUIT-MIAMI-DADE COUNTY, FL 2003-01-02 2008-01-16 $30,982.68 TOM'S FOODS, INC., P.O. BOX 60, COLUMBUS, GA 31902

Documents

Name Date
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State