Search icon

YOUNG'S TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG'S TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUNG'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 1997 (28 years ago)
Document Number: P97000087928
FEI/EIN Number 593475621

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

Address: 306 SW 26th Pl, Cape Coral, FL, 33991, US
Mail Address: 106 Hancock Bridge Pkwy D15-513, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DANA A Director 17121 CAM CT STE 8, FORT MYERS, FL, 33967
MILLER DANA A President 17121 CAM CT STE 8, FORT MYERS, FL, 33967
MILLER DANA Agent 17121 CAM CT STE 8, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 306 SW 26th Pl, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-06-04 306 SW 26th Pl, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 17121 CAM CT STE 8, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2006-01-10 MILLER, DANA -

Court Cases

Title Case Number Docket Date Status
YOUNG'S TRANSPORT, INC., et al. VS SERAFIN MACIAS, et al. 4D2015-4665 2015-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA1354

Parties

Name YOUNG'S TRANSPORT, INC.
Role Appellant
Status Active
Representations Scott A. Cole
Name RANVIR SINGH
Role Appellant
Status Active
Name ARMANDO ZEPEDA
Role Appellant
Status Active
Name SERAFIN MACIAS
Role Appellee
Status Active
Representations Scott S. Warburton, WILLIAM C. RUGGIERO, Bridget Schultz, JOSE A. YANEZ
Name REGLA MARIA RAMIREZ
Role Appellee
Status Active
Name GABLES TRANSPORT INC
Role Appellee
Status Active
Name DESNEY ROLANDO COMPANIONI
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YOUNG'S TRANSPORT, INC.
Docket Date 2016-02-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's February 17, 2016 unopposed motion to stay appeal is granted, and the above styled appeal is stayed for thirty (30) days pending finalization of settlement. Unless a voluntary dismissal is filed, it shall be the duty of the appellant to file a status report on or before the expiration of the stay.
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of YOUNG'S TRANSPORT, INC.
Docket Date 2016-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed February 4, 2016, this court's January 26, 2016 order to show cause is discharged.
Docket Date 2016-02-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of YOUNG'S TRANSPORT, INC.
Docket Date 2016-01-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcripts.
Docket Date 2016-01-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF LETTER TO ATTORNEY RE: PAYMENT FOR TRANSCRIPTS
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOUNG'S TRANSPORT, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4774715005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient YOUNG'S TRANSPORT INC.
Recipient Name Raw YOUNG'S TRANSPORT INC.
Recipient Address 5401 YAHL STREET, NAPLES, COLLIER, FLORIDA, 34109-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 146.00
Face Value of Direct Loan 15000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
712741 Interstate 2023-05-17 86573 2022 1 1 Auth. For Hire
Legal Name YOUNG'S TRANSPORT INC
DBA Name -
Physical Address 17121 CAM CT STE 8, FORT MYERS, FL, 33967, US
Mailing Address 17121 CAM CT STE 8, FORT MYERS, FL, 33967, US
Phone (239) 288-7225
Fax -
E-mail YOUNGSTRANSPORTINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State