Search icon

CONTRACT TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT TRANSPORT, 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: 21 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S33281
FEI/EIN Number 593068957

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

Address: 10812 66TH STREET, PINELLAS PARK, FL, 33782, US
Mail Address: 10812 66TH STREET, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ALBERT N President 10812 66TH STREET, PINELLAS PARK, FL, 33782
HALL JOYCE Secretary 10812 66TH STREET, PINELLAS PARK, FL, 33782
HALL JOYCE Treasurer 10812 66TH STREET, PINELLAS PARK, FL, 33782
HALL ALBERT N Agent 10812 66TH STREET, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 10812 66TH STREET, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 10812 66TH STREET, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2006-01-17 10812 66TH STREET, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2006-01-17 HALL, ALBERT N -
NAME CHANGE AMENDMENT 2003-04-28 CONTRACT TRANSPORT, INC. -
REINSTATEMENT 1993-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-04-25 SHEP'S MARKETING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000870504 LAPSED 1000000334821 PINELLAS 2012-11-26 2022-11-28 $ 1,540.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000516178 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000590777 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000666692 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000742733 TERMINATED 1000000098049 1264 1264 2008-11-07 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000800960 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000860899 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000918630 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000985381 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001044865 TERMINATED 1000000098049 1264 1264 2008-11-07 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-26
Name Change 2003-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State