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 |
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 |
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 | - |
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