Entity Name: | C FAM TRANSPORT 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: | 29 Aug 2017 (8 years ago) |
Last Event: | CHANGING ALTERNATE NAME |
Event Date Filed: | 03 May 2023 (2 years ago) |
Document Number: | F17000003919 |
FEI/EIN Number |
030472824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3855 CEDER HAMMOCK TRAIL, SAINT CLOUD, FL, 34772, US |
Mail Address: | 3855 CEDER HAMMOCK TRAIL, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MARTINEZ RICHARD | President | 10268 ANDOVER POINT CIRCLE, ORLANDO, FL, 32825 |
MARTINEZ RICHARD | Agent | 10268 ANDOVER POINT CIRCLE, ORLANDO, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000108507 | COAST 2 COAST AUTO SERVICES | EXPIRED | 2017-10-01 | 2022-12-31 | - | 18508 E COLONIAL DRIVE, ORLANDO, FL, 32820 |
G17000101452 | COAST 2 COAST AUTO SERVICES | EXPIRED | 2017-09-06 | 2022-12-31 | - | 18508 EAST COLONIAL DRIVE, ORLANDO, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-06 | MARTINEZ, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-06 | 10268 ANDOVER POINT CIRCLE, ORLANDO, FL 32825 | - |
CHANGING ALTERNATE NAME | 2023-05-03 | C FAM TRANSPORT INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 3855 CEDER HAMMOCK TRAIL, SAINT CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 3855 CEDER HAMMOCK TRAIL, SAINT CLOUD, FL 34772 | - |
REINSTATEMENT | 2022-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2022-05-12 | - | - |
AMENDMENT | 2022-05-12 | - | FILED RESOLUTION OF THE BOARD OF DI RECTORS TO ADOPT AN ALTERNATE NAME FOR USE IN FLORIDA. |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-06 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-08-16 |
Change Alternate Name | 2023-05-03 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-11 |
AMENDED ANNUAL REPORT | 2022-06-30 |
Amendment | 2022-05-12 |
Reinstatement | 2022-05-12 |
Foreign Profit | 2017-08-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State