Search icon

PROVINCIAL TRANSPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROVINCIAL TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVINCIAL TRANSPORT 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000101970
FEI/EIN Number 593491266

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

Address: 1073 LARKIN ROAD, SPRING HILL, FL, 34608
Mail Address: 1 - 2724 ROXBURGH ROAD, LONDON, ON, N6N 1-K9, CA
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY PAUL A Director 1 - 2724 ROXBURGH ROAD, LONDON, ON, N6N 1K9
CURRY JOHN A Director 1 - 2724 ROXBURGH ROAD, LONDON, ON, N6N 1K9
NESSLER PAUL H Agent 10002 CORTEZ BOULEVARD, SPRING HILL, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-07-06 1073 LARKIN ROAD, SPRING HILL, FL 34608 -
REINSTATEMENT 2008-11-04 - -
AMENDMENT 2008-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 10002 CORTEZ BOULEVARD, SPRING HILL, FL 34613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506948 ACTIVE 1000000603909 HERNANDO 2014-04-07 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001105932 LAPSED 1000000501767 HERNANDO 2013-05-07 2023-06-12 $ 1,028.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000608037 ACTIVE 1000000306651 HERNANDO 2012-08-27 2032-09-19 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-07-06
REINSTATEMENT 2008-11-04
Amendment 2008-11-04
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State