Search icon

FLORIDA STATE TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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