Search icon

AAA TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: AAA TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000111647
FEI/EIN Number 331142614

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

Address: 3685 NORTH U.S. 1, FT. PIERCE, FL, 34946, US
Mail Address: 3685 NORTH U.S. 1, FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY DAMICO President 3685 N US HIGHWAY 1, FORT PIERCE, FL, 349468426
DAMICO ANTHONY F Agent 3685 N US HIGHWAY 1, FORT PIERCE, FL, 349468426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-28 3685 N US HIGHWAY 1, FORT PIERCE, FL 34946-8426 -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 DAMICO, ANTHONY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-07-28
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State