Search icon

ALT TRANSPORT, INC. - Florida Company Profile

Company Details

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

ALT 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000105186
FEI/EIN Number 270142988

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

Address: 2779 GRIFFIN ROAD, FT LAUDERDALE, FL, 33312, US
Mail Address: 2779 Griffin road, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTENOR JACKSON President 2779 Griffin road, FT LAUDERDALE, FL, 33312
ALTENOR JACKSON Secretary 2779 Griffin road, FT LAUDERDALE, FL, 33312
ALTENOR JACKSON Director 2779 Griffin road, FT LAUDERDALE, FL, 33312
SPERDUTO GUY D Agent 8982 TAFT ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2779 GRIFFIN ROAD, Apt#1, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-05 2779 GRIFFIN ROAD, Apt#1, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State