Search icon

ABL TRANSPORT, INC - Florida Company Profile

Company Details

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

ABL 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P07000086323
FEI/EIN Number 260619646

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

Address: 805 E CLAY AVE, BRANDON, FL, 33510, US
Mail Address: 805 E CLAY AVE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ ELIZABETH Vice President 805 E CLAY AVE, BRANDON, FL, 33510
LOPEZ ALFREDO President 805 E CLAY AVE, BRANDON, FL, 33510
LOPEZ ALFREDO Treasurer 805 E CLAY AVE, BRANDON, FL, 33510
ENRIQUEZ ELIZABETH Agent 805 E CLAY AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 805 E CLAY AVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2015-01-21 805 E CLAY AVE, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 805 E CLAY AVE, BRANDON, FL 33510 -
AMENDMENT 2012-09-18 - -
REGISTERED AGENT NAME CHANGED 2012-07-27 ENRIQUEZ, ELIZABETH -
AMENDMENT 2012-07-27 - -

Documents

Name Date
Voluntary Dissolution 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-05
Amendment 2012-09-18
Amendment 2012-07-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State