Search icon

SHADOW TRANSIT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SHADOW TRANSIT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADOW TRANSIT SERVICE, 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: 17 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P97000105929
FEI/EIN Number 650835290

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

Address: 5865 Maple Drive, Okeechobee, FL, 34972, US
Mail Address: 5865 Maple Drive, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHATLEY DONALD A President 5865 Maple Drive, Okeechobee, FL, 34972
WHATLEY DONALD A Secretary 5865 Maple Drive, Okeechobee, FL, 34972
WHATLEY DONALD A Treasurer 5865 Maple Drive, Okeechobee, FL, 34972
WHATLEY DONALD A Director 5865 Maple Drive, Okeechobee, FL, 34972
WHATLEY DONALD A Agent 5865 Maple Drive, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 5865 Maple Drive, Okeechobee, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 5865 Maple Drive, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2019-04-27 5865 Maple Drive, Okeechobee, FL 34972 -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 WHATLEY, DONALD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869619 ACTIVE 1000000627435 BROWARD 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001017014 ACTIVE 1000000440999 BROWARD 2012-12-12 2032-12-14 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000535994 ACTIVE 1000000168212 BROWARD 2010-04-12 2030-04-28 $ 6,769.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000180999 TERMINATED 1000000129656 BROWARD 2009-07-08 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000235633 LAPSED COCE 06-08513(50) COUNTY COURT OF BROWARD COUNTY 2007-06-22 2012-08-01 $19,399.65 BEYEL BROTHERS, INC., 4505 PINECONE PLACE, COCOA, FL 32926

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State