Entity Name: | D'AMICO TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D'AMICO 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: |
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: | 09 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 1996 (28 years ago) |
Document Number: | K94065 |
FEI/EIN Number |
593034177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 CAPITANO ST., RIVERVIEW, FL, 33569 |
Mail Address: | 7830 CAPITANO ST., RIVERVIEW, FL, 33578, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMICO ANTHONY J | Director | 7830 CAPITANO STREET, RIVERVIEW, FL, 33578 |
DAMICO CATHLEEN C | Director | 7830 CAPITANO STREET, RIVERVIEW, FL, 33578 |
D'AMICO, CATHLEEN | Agent | 7830 CAPITANO STREET, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-30 | D'AMICO, CATHLEEN | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 7830 CAPITANO ST., RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 7830 CAPITANO STREET, RIVERVIEW, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 7830 CAPITANO ST., RIVERVIEW, FL 33569 | - |
REINSTATEMENT | 1996-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State