Entity Name: | FLORIDA TRANSPORTATION TOUR & CREW SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA TRANSPORTATION TOUR & CREW 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: |
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: | 18 Feb 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Oct 2005 (20 years ago) |
Document Number: | S32843 |
FEI/EIN Number |
593058104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 NW 21 TERRACE, MIAMI, FL, 33142, US |
Mail Address: | 1920 NW 21 TERRACE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAHONA JOSE A | President | 952 NW 41 STREET, MIAMI, FL, 33127 |
BARAHONA JOSE A | Secretary | 952 NW 41 STREET, MIAMI, FL, 33127 |
BARAHONA JOSE A | Agent | 1920 NW 21 TERRACE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1920 NW 21 TERRACE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 1920 NW 21 TERRACE, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 1920 NW 21 TERRACE, MIAMI, FL 33142 | - |
NAME CHANGE AMENDMENT | 2005-10-24 | FLORIDA TRANSPORTATION TOUR & CREW SERVICES, INC. | - |
AMENDMENT | 2005-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-04 | BARAHONA, JOSE A | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1993-12-28 | FLORIDA TRANSPORTATION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000426474 | TERMINATED | 1000000870666 | DADE | 2020-12-21 | 2030-12-30 | $ 1,036.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000184750 | TERMINATED | 1000000864392 | DADE | 2020-03-17 | 2030-03-25 | $ 425.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000547941 | TERMINATED | 1000000836692 | DADE | 2019-08-09 | 2029-08-14 | $ 538.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000681676 | TERMINATED | 1000000798933 | DADE | 2018-10-01 | 2028-10-03 | $ 2,509.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000361086 | TERMINATED | 1000000159649 | DADE | 2010-02-09 | 2030-02-24 | $ 2,277.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State