Search icon

NOLAN TRANSPORTATION AGENCIES, INC. - Florida Company Profile

Company Details

Entity Name: NOLAN TRANSPORTATION AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOLAN TRANSPORTATION AGENCIES, 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: 14 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: V14586
FEI/EIN Number 650312915

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

Mail Address: 508 N INDIANA AVE, ENGLEWOOD, FL, 34223, US
Address: 230 GULF BLVD, CAPE HAZE, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN DANIEL Director 508 N INDIANA AVE, ENGLEWOOD, FL, 34223
NOLAN DANIEL President 508 N INDIANA AVE, ENGLEWOOD, FL, 34223
MERCIER LETETIA M Agent 508 N INDIANA AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 230 GULF BLVD, CAPE HAZE, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 508 N INDIANA AVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1999-08-26 230 GULF BLVD, CAPE HAZE, FL 33946 -

Documents

Name Date
Reg. Agent Resignation 2018-02-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State