Entity Name: | FLORIDA STATE TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA STATE 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: | 22 May 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: | V38751 |
FEI/EIN Number |
650338401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 DORA STREET, FORT MYERS, FL, 33901 |
Mail Address: | P.O. BOX 4357, N. FT. MYERS, FL, 33918, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATTUSO MICHAEL D | Director | 1206 NE 14TH PLACE, CAPE CORAL, FL, 33909 |
STIGER TODD | Vice President | PO BOX 4357, N FT MYERS, FL, 33918 |
GATTUSO MICHAEL | Agent | 1206 NE 14TH PLACE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 2550 DORA STREET, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-02 | GATTUSO, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-02 | 1206 NE 14TH PLACE, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 1998-04-14 | 2550 DORA STREET, FORT MYERS, FL 33901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000821471 | TERMINATED | 1000000494171 | LEE | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12001037491 | TERMINATED | 1000000406918 | LEE | 2012-12-04 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000869922 | TERMINATED | 1000000182861 | LEE | 2010-07-30 | 2020-08-25 | $ 2,200.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-27 |
Reg. Agent Change | 2007-01-02 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-02-07 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State