Search icon

FLORIDA TRANSPORTATION TOUR & CREW SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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