Search icon

INTERSTATE TRANSPORT OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE TRANSPORT OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE TRANSPORT OF S.W. FLORIDA, 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: 20 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V15599
FEI/EIN Number 650321140

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

Address: 2209 ARDEN ST, FT. MYERS, FL, 33907, US
Mail Address: P.O. BOX 50868, FT. MYERS, FL, 33994, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH STEVEN B President 19551 PERSIMMONS RIDGE ROAD, ALVA, FL, 33920
WALSH STEVEN B Agent 19551 PERSIMMONS RIDGE ROAD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 2209 ARDEN ST, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2006-04-18 2209 ARDEN ST, FT. MYERS, FL 33907 -
REINSTATEMENT 2004-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-16 19551 PERSIMMONS RIDGE ROAD, ALVA, FL 33920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-07-16
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State