Search icon

A.L.C. TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: A.L.C. TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.L.C. 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: 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 25 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P01000003308
FEI/EIN Number 593694653

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

Address: 5409 S WESTSHORE BLVD, TAMPA, FL, 33611
Mail Address: 5409 S WESTSHORE BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGEVIN CHRISTOPHER J President 3791 72ND STREET N, ST PETERSBURG, FL, 33710
LANGEVIN CHRISTOPHER J Agent 3791 72ND STREET N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 3791 72ND STREET N, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2007-01-05 LANGEVIN, CHRISTOPHER J -
CHANGE OF PRINCIPAL ADDRESS 2004-01-19 5409 S WESTSHORE BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2004-01-19 5409 S WESTSHORE BLVD, TAMPA, FL 33611 -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-25
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State