Search icon

AMERICA'S EASIEST TRAFFIC SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S EASIEST TRAFFIC SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S EASIEST TRAFFIC SCHOOL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000069470
FEI/EIN Number 593662606

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

Address: 1541 DALE MABRY HIGHWAY, SUITE 201, LUTZ, FL, 33548
Mail Address: 1541 DALE MABRY HIGHWAY, SUITE 201, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ANTHONY Director 19105 CELLINI PLACE, LUTZ, FL, 33549
MORRIS ANTHONY Agent 19105 CELLINI PLACE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 1541 DALE MABRY HIGHWAY, SUITE 201, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2002-01-28 1541 DALE MABRY HIGHWAY, SUITE 201, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 19105 CELLINI PLACE, LUTZ, FL 33549 -

Documents

Name Date
Off/Dir Resignation 2003-06-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State