Search icon

STATEWIDE TRANSPORTATION AND RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE TRANSPORTATION AND RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE TRANSPORTATION AND RECOVERY SERVICES, 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: 02 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000059790
FEI/EIN Number 650769362

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

Address: 1951 NW 22ND ST, FT LAUD, FL, 33311, US
Mail Address: 9715 W BROWARD BLVD, STE 169, PLANTATION, FL, 33324, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN LAWRENCE Director 612 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
COHEN LAWRENCE President 612 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
PITZEL KAREN Secretary 612 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33311
PITZEL KAREN Treasurer 612 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33311
PITZEL KAREN Director 612 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33311
PITZEL K Agent 11651 NW 6TH POL, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 1951 NW 22ND ST, FT LAUD, FL 33311 -
CHANGE OF MAILING ADDRESS 1998-05-15 1951 NW 22ND ST, FT LAUD, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000120972 TERMINATED 1000000007767 38380 1867 2004-10-18 2009-11-03 $ 3,142.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Reg. Agent Resignation 2001-06-15
ANNUAL REPORT 1998-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State