Search icon

AMERITRANS INC. - Florida Company Profile

Company Details

Entity Name: AMERITRANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITRANS 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000034636
FEI/EIN Number 651154817

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

Address: 1902 42ND STREET WEST, BRADENTON, FL, 34205
Mail Address: 105 WESTPARK DRIVE, SUITE B-2, ATHENS, GA, 30606
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DAVID L Chief Executive Officer 105 WESTPARK DRIVE, ATHENS, GA, 30606
BROOKS DAVID L Agent 1902 42ND STREET WEST, BRADETON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1902 42ND STREET WEST, BRADETON, FL 34205 -
CHANGE OF MAILING ADDRESS 2010-02-18 1902 42ND STREET WEST, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State