Search icon

AMERICAN LOGISTICS GROUP OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LOGISTICS GROUP OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LOGISTICS GROUP OF NORTH FLORIDA, 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 Aug 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000074013
FEI/EIN Number 263128225

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

Address: 256 NORTH 7TH STREET, MACCLENNY, FL, 32063
Mail Address: 256 NORTH 7TH STREET, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEINATH HAROLD President 256 NORTH 7TH STREET, MACCLENNY, FL, 32063
KEINATH HAROLD Treasurer 256 NORTH 7TH ST., MACCLENNY, FL, 32063
KEINATH HAROLD Agent 256 NORTH 7TH STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-21 - -
PENDING REINSTATEMENT 2013-06-11 - -
REINSTATEMENT 2013-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000083801 TERMINATED 1000000245559 BAKER 2012-02-02 2032-02-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2013-08-21
REINSTATEMENT 2013-06-11
Domestic Profit 2008-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State