Search icon

C FAM TRANSPORT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MARTINEZ RICHARD President 10268 ANDOVER POINT CIRCLE, ORLANDO, FL, 32825
MARTINEZ RICHARD Agent 10268 ANDOVER POINT CIRCLE, ORLANDO, FL, 32825

Fictitious Names

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

Events

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 - -

Documents

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