Search icon

AMERITRANS SOUTH INC. - Florida Company Profile

Company Details

Entity Name: AMERITRANS SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITRANS SOUTH 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: 09 Oct 2009 (16 years ago)
Date of dissolution: 25 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: P09000083868
FEI/EIN Number 271156769

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

Address: 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDARENKO MICHAEL President 649 5TH AVENUE SOUTH, NAPLES, FL, 34102
THOMAS EDWARD Vice President 35 GOLD STREET, NORTH ARLINGTON, NJ, 07501
BONDARENKO MICHAEL Agent 649 5TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 649 5TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 649 5TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 649 5TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-01 649 5TH AVENUE SOUTH, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2014-04-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-13
Domestic Profit 2009-10-09

Date of last update: 03 May 2025

Sources: Florida Department of State