Search icon

FIVE M AGRICULTURAL TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: FIVE M AGRICULTURAL TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE M AGRICULTURAL 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: 13 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000070645
FEI/EIN Number 202840942

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

Address: 44515 SR 64 E, MYAKKA CITY, FL, 34251
Mail Address: 44515 SR 64 E, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTEN ADOLPH President 44515 SR 64 E, MYAKKA CITY, FL, 34251
MOTEN TIARA K Secretary 1816 5TH STREET WEST, PALMETTO, FL, 34221
MOTEN TIARA K Agent 1816 5TH STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-17 - -
REGISTERED AGENT NAME CHANGED 2010-12-17 MOTEN, TIARA KS -
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 1816 5TH STREET WEST, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884851 LAPSED 1000000380620 MANATEE 2012-11-15 2022-11-28 $ 785.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000805666 LAPSED 1000000358212 MANATEE 2012-10-24 2022-10-31 $ 823.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000327382 LAPSED 1000000216575 MANATEE 2011-05-20 2021-05-25 $ 3,115.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2010-12-17
ANNUAL REPORT 2009-08-21
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-19
Domestic Profit 2005-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State