Search icon

SUPER SONIC TRANSPORT, INC. - Florida Company Profile

Company Details

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

SUPER SONIC 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: 12 Apr 1996 (29 years ago)
Date of dissolution: 20 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2000 (25 years ago)
Document Number: P96000032000
FEI/EIN Number 650659517

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

Address: 8275 S.W. 144TH ST., TAVERNIER, FL, 33070, US
Mail Address: 91813 OVERSEAS HWY, TAVENIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT GEORGE M Agent 420 S COCONUT PALM BLVD, TAVERNIEL, FL, 33070
SCOTT GEORGE M Director 420 S COCONUT PALM, TAVERNIEL, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 420 S COCONUT PALM BLVD, TAVERNIEL, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 8275 S.W. 144TH ST., TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 1997-04-22 8275 S.W. 144TH ST., TAVERNIER, FL 33070 -

Documents

Name Date
Voluntary Dissolution 2000-06-20
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State