Search icon

AMERIT FLEET SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: AMERIT FLEET SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: F10000003661
FEI/EIN Number 271655394

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

Address: 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596, US
Mail Address: 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Williams Dan Chief Executive Officer 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596
Williams Dan Director 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596
Williams Dan President 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596
Williams Dan Secretary 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596
Punjani Amein Chie 1333 N. California Blvd Ste 345, Walnut Creek, CA, 94596
Tachouet Matt Chief Financial Officer 1333 N. California Blvd, Ste 345, Walnut Creek, CA, 94596
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1333 N. California Blvd Ste 345, Walnut Creek, CA 94596 -
CHANGE OF MAILING ADDRESS 2024-04-10 1333 N. California Blvd Ste 345, Walnut Creek, CA 94596 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2023-02-03 - -
REGISTERED AGENT NAME CHANGED 2023-02-03 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2016-06-09 AMERIT FLEET SOLUTIONS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000842458 TERMINATED 1000000852939 COLUMBIA 2019-12-18 2039-12-26 $ 44,504.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000560076 TERMINATED 1000000837001 COLUMBIA 2019-08-09 2039-08-21 $ 4,030.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
Name Change 2016-06-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347872822 0418800 2024-11-12 13450 SW ANTHONY F SANSONE SR BLVD, PORT SAINT LUCIE, FL, 34987
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-11-12

Related Activity

Type Accident
Activity Nr 2231626
Type Inspection
Activity Nr 1787289
Safety Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State