Search icon

SEMINOLE COUNTY TRANSPORTATION SERVICES INC.

Company Details

Entity Name: SEMINOLE COUNTY TRANSPORTATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 31 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2003 (22 years ago)
Document Number: P96000004830
FEI/EIN Number 59-3366437
Address: 1388 S COUNTY RD 427, LONGWOOD, FL 32750
Mail Address: PO BOX 521634, LONGWOOD, FL 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA, KETTY Agent 1388 S COUNTY RD 427, LONGWOOD, FL 32750

President

Name Role Address
RIVERA, KETTY President 1388 SOUTH COUNTY 427, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-31 No data No data
CHANGE OF MAILING ADDRESS 2000-05-16 1388 S COUNTY RD 427, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 1388 S COUNTY RD 427, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 1388 S COUNTY RD 427, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1997-12-01 RIVERA, KETTY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000193153 LAPSED 03-CA-313-15L SEMINOLE COUNTY CIRCUIT COURT 2003-05-27 2008-06-09 $28,567.13 SUNTRUST BANK, 200 S ORANGE AVENUE, ORLANDO FL 32801

Documents

Name Date
Voluntary Dissolution 2003-03-31
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-12-01
ANNUAL REPORT 1997-06-12
DOCUMENTS PRIOR TO 1997 1996-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State