Search icon

ON TIME FREIGHT SYSTEM CORP. - Florida Company Profile

Company Details

Entity Name: ON TIME FREIGHT SYSTEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TIME FREIGHT SYSTEM CORP. 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: 04 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000012093
FEI/EIN Number 650896082

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

Address: 10105 COSTA DEL SOL BLVD., DORAL, FL, 33178
Mail Address: 10105 COSTA DEL SOL BLVD., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO OSVALDO A President 10105 COSTA DEL SOL BLVD, DORAL, FL, 33178
FERRARO OSVALDO A Secretary 10105 COSTA DEL SOL BLVD, DORAL, FL, 33178
FERRARO OSVALDO A Treasurer 10105 COSTA DEL SOL BLVD, DORAL, FL, 33178
FERRARO OSVALDO A Director 10105 COSTA DEL SOL BLVD, DORAL, FL, 33178
FERRARO OSVALDO A Agent 10105 COSTA DEL SOL BOULEVARD, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-23 10105 COSTA DEL SOL BLVD., DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 10105 COSTA DEL SOL BLVD., DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2008-04-30 FERRARO, OSVALDO APRES -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10105 COSTA DEL SOL BOULEVARD, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001377713 ACTIVE 1000000459760 MIAMI-DADE 2013-09-03 2033-09-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001044941 ACTIVE 1000000358547 MIAMI-DADE 2013-05-24 2033-06-07 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000597266 ACTIVE 1000000585994 DADE 2012-04-18 2035-05-22 $ 849.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000391675 TERMINATED 1000000266847 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State