Search icon

ALOMAR TRANSPORT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALOMAR TRANSPORT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALOMAR TRANSPORT 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: 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: 04 Apr 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: G94846
FEI/EIN Number 592400573

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

Address: 140 ALWOODLEY, WILLIAMSBURG, VA, 23188, US
Mail Address: 140 ALWOODLEY, WILLIAMSBURG, VA, 23188, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GUILLERMO C President 140 ALWOODLEY, WILLIAMSBURG, VA, 23188
SANCHEZ GUILLERMO C Agent 140 ALWOODLEY, WILLIAMSBURG, FL, 23188

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 140 ALWOODLEY, WILLIAMSBURG, FL 23188 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 140 ALWOODLEY, WILLIAMSBURG, VA 23188 -
CHANGE OF MAILING ADDRESS 2023-03-31 140 ALWOODLEY, WILLIAMSBURG, VA 23188 -
REGISTERED AGENT NAME CHANGED 2023-03-31 SANCHEZ, GUILLERMO C -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1992-03-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000633742 TERMINATED 1000000620804 LEON 2014-05-05 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State