Search icon

CARRIER TRANSPORT SERVICE, INC. - Florida Company Profile

Company Details

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

CARRIER TRANSPORT 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: 15 Oct 1991 (33 years ago)
Date of dissolution: 16 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: S87524
FEI/EIN Number 593088480

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

Address: 7039 HOPE HILL ROAD, BROOKSVILLE, FL, 34601
Mail Address: 7039 HOPE HILL ROAD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, STEPHEN M. Director 7039 HOPE HILL ROAD, BROOKSVILLE, FL
JONES, DORIS R. Vice President 7039 HOPE HILL ROAD, BROOKSVILLE, FL
JONES, DORIS R. Secretary 7039 HOPE HILL ROAD, BROOKSVILLE, FL
JONES, DORIS R. Treasurer 7039 HOPE HILL ROAD, BROOKSVILLE, FL
JONES, DORIS R. Director 7039 HOPE HILL ROAD, BROOKSVILLE, FL
JONES, STEPHEN M. Agent 7039 HOPE HILL ROAD, BROOKSVILLE, FL, 34601
JONES, STEPHEN M. President 7039 HOPE HILL ROAD, BROOKSVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-16 - -

Documents

Name Date
Voluntary Dissolution 2008-01-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State