Search icon

AFTER HOURS ROAD SERVICE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFTER HOURS ROAD SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFTER HOURS ROAD SERVICE 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 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P02000023837
FEI/EIN Number 010722859

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

Address: 80 27th St NW, Naples, FL, 34120, US
Mail Address: 80 27th St NW, Naples, FL, 34120, US
ZIP code: 34120
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEASLEY ALBERT S President 14920 Bonita Beach Rd SE, Bonita Springs, FL, 34135
Heasley Crystal D Treasurer 14920 Bonita Beach Rd SE, Bonita Springs, FL, 34135
HEASLEY ALBERT S. Agent 80 27th St NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073794 GULFSIDE AUTOMOTIVE AND TRUCK SERVICES EXPIRED 2012-07-26 2017-12-31 - 5341 TRAMMEL STREET, NAPLES, FL, 34113, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 80 27th St NW, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 80 27th St NW, Naples, FL 34120 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 80 27th St NW, NAPLES, FL 34120 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 HEASLEY, ALBERT S, . -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000259350 ACTIVE 22-SC-001394 CTY CRT, LEE CTY, FL 2022-04-04 2027-05-31 $4,192.03 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 12650 WESTLINKS DRIVE, FORT MYERS, FLORIDA 33913
J20000425369 ACTIVE 1000000869882 COLLIER 2020-12-18 2040-12-30 $ 5,704.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000417127 TERMINATED 1000000869906 COLLIER 2020-12-04 2030-12-23 $ 526.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000417143 TERMINATED 1000000869952 COLLIER 2020-12-04 2040-12-23 $ 48,707.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000107124 TERMINATED 1000000858893 COLLIER 2020-02-07 2040-02-19 $ 4,402.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000428906 TERMINATED 1000000748983 COLLIER 2017-07-07 2037-07-27 $ 8,487.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000458555 TERMINATED 1000000443510 COLLIER 2013-02-04 2033-02-20 $ 490.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001027496 TERMINATED 1000000185914 COLLIER 2010-09-23 2030-11-03 $ 369.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000463213 TERMINATED 1000000162119 COLLIER 2010-03-15 2030-03-31 $ 322.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000184987 TERMINATED 1000000078058 4360 3105 2008-05-15 2028-06-11 $ 338.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-11-06
REINSTATEMENT 2019-09-30
AMENDED ANNUAL REPORT 2018-10-22
ANNUAL REPORT 2018-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29531.00
Total Face Value Of Loan:
29531.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$29,531
Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $29,531

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 793-3626
Add Date:
2006-04-22
Operation Classification:
TOWING
power Units:
4
Drivers:
0
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State