Search icon

CENTRAL FLORIDA SHUTTLE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA SHUTTLE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA SHUTTLE 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: 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: 29 May 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000048993
FEI/EIN Number 593513721

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

Address: 1650 EAST WELCH ROAD, APOPKA, FL, 32712
Mail Address: 1650 EAST WELCH ROAD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE LINDA Secretary 1650 EAST WELCH ROAD, APOPKA, FL, 32712
DURRANCE LINDA Director 1650 EAST WELCH ROAD, APOPKA, FL, 32712
DURRANCE DAVID C Agent 1650 EAST WELCH ROAD, APOPKA, FL, 32712
DURRANCE DAVID C President 1650 EAST WELCH ROAD, APOPKA, FL, 32712
DURRANCE DAVID C Treasurer 1650 EAST WELCH ROAD, APOPKA, FL, 32712
DURRANCE DAVID C Director 1650 EAST WELCH ROAD, APOPKA, FL, 32712
DURRANCE LINDA Vice President 1650 EAST WELCH ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-06-07
Domestic Profit 1998-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State