Search icon

ALFA AUTO TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: ALFA AUTO TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA AUTO TRANSPORTATION 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 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000002374
FEI/EIN Number 271618176

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

Address: 1218 JEWEL AVENUE, LAKELAND, FL, 33805, US
Mail Address: 1218 JEWEL AVENUE, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ROLANDO President 1218 JEWEL AVENUE, LAKELAND, FL, 33805
Acosta Rolando Agent 732 S. 51st Street, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-06-28 1218 JEWEL AVENUE, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 1218 JEWEL AVENUE, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2017-12-19 Acosta, Rolando -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 732 S. 51st Street, Tampa, FL 33619 -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-01
Off/Dir Resignation 2013-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State