Search icon

ACTIVE TRANSPORT & SERVICE INC - Florida Company Profile

Company Details

Entity Name: ACTIVE TRANSPORT & SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE TRANSPORT & 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: 21 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Mar 2010 (15 years ago)
Document Number: P05000027069
FEI/EIN Number 202373238

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

Address: 103 10 th Wahneta St E, Winter Haven, FL, 33880, US
Mail Address: 103 10 th Wahneta St E, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRE PABLO G President 103 10 th Wahneta St E, Winter Haven, FL, 33880
FREIRE PABLO G Agent 103 10 th Wahneta St E, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 103 10 th Wahneta St E, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 103 10 th Wahneta St E, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-03-29 103 10 th Wahneta St E, Winter Haven, FL 33880 -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State