Search icon

AL'S TAXI INC. - Florida Company Profile

Company Details

Entity Name: AL'S TAXI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S TAXI 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: 08 Oct 2009 (16 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: P09000083524
FEI/EIN Number 271087563

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

Address: 4300 28TH AVE N, ST. PETERSBURG, FL, 33713
Mail Address: 4300 28TH AVE N, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCHOWSKI WOJCIECH President 4300 28TH AVE N, ST. PETERSBURG, FL, 33713
ZUCHOWSKI WOJCIECH Agent 4300 28TH AVE N, ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111223 DISCOUNT TAXI EXPIRED 2014-11-04 2019-12-31 - 4300 28TH AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State