Search icon

CARAVAN TRANSPORTATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARAVAN TRANSPORTATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAVAN TRANSPORTATION OF 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: 24 Jun 1992 (33 years ago)
Date of dissolution: 30 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: V45633
FEI/EIN Number 650430899

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

Address: 144 PILLING STREET, BROOKLYN, NY, 11207, US
Mail Address: 144 PILLING STREET, BROOKLYN, NY, 11207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE LAWRENCE President 11 OVERLOOK CIRCLE, MANHASSET, NY, 11030
GREENE MARCIA Secretary 11 OVERLOOK CIRCLE, MANHASSET, NY, 11030
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 144 PILLING STREET, BROOKLYN, NY 11207 -
CHANGE OF MAILING ADDRESS 1999-07-13 144 PILLING STREET, BROOKLYN, NY 11207 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
REINSTATEMENT 1997-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2001-07-30
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-01-27
REINSTATEMENT 1997-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State