Entity Name: | BLACK RIVER TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACK RIVER 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: | 29 Jul 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | V53800 |
FEI/EIN Number |
593156136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 520, WATERTOWN, NY, 13601 |
Mail Address: | P.O. BOX 520, WATERTOWN, NY, 13601 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLACK RIVER TRANSPORT, INC., NEW YORK | 2072005 | NEW YORK |
Name | Role | Address |
---|---|---|
MATICE GARY | Director | P.O.BOX 102, OLD TOWN SPRINGS RD., CHAUMONT, NY, 13601 |
COOKE, LAURENCE H. | Director | 803 MILL ST., WATERTOWN, NY, 13601 |
HOEPKER, TODD M. | Agent | BAKER & HOSTETLER, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-25 | P.O. BOX 520, WATERTOWN, NY 13601 | - |
CHANGE OF MAILING ADDRESS | 1997-08-25 | P.O. BOX 520, WATERTOWN, NY 13601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-08-25 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State