Search icon

AMERICAN AUTO LOGISTICS & TRANSPORT SERVICES, INC.

Company Details

Entity Name: AMERICAN AUTO LOGISTICS & TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000000506
Address: 8065 TIGER COVE #1608, NAPLES, FL, 34113
Mail Address: 8065 TIGER COVE #1608, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORD EVELYN Agent 8065 TIGER COVE #1608, NAPLES, FL, 34113

President

Name Role Address
SALLEE CATHERINE President 1939 45TH ST SW, NAPLES, FL, 34116

Treasurer

Name Role Address
SALLEE CATHERINE Treasurer 1939 45TH ST SW, NAPLES, FL, 34116

Director

Name Role Address
SALLEE CATHERINE Director 1939 45TH ST SW, NAPLES, FL, 34116
SANFORD EVELYN Director 8066 TIGER COVE #1608, NAPLES, FL, 34113

Vice President

Name Role Address
SANFORD EVELYN Vice President 8066 TIGER COVE #1608, NAPLES, FL, 34113

Secretary

Name Role Address
SANFORD EVELYN Secretary 8066 TIGER COVE #1608, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-05-14 AMERICAN AUTO LOGISTICS & TRANSPORT SERVICES, INC. No data

Documents

Name Date
Name Change 2003-05-14
Domestic Profit 2003-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State