Search icon

ANNA'S TRANSPORTES, INC. - Florida Company Profile

Company Details

Entity Name: ANNA'S TRANSPORTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNA'S TRANSPORTES, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P10000059070
FEI/EIN Number 273082820

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

Address: 1409 PALM BLVD S, NICEVILLE, FL, 32578, US
Mail Address: 1409 PALM BLVD., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTMAN CHARLES President 1409 PALM BLVD., NICEVILLE, FL, 32578
CHRISTMAN CHARLES H Agent 1409 PALM BLVD., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 1409 PALM BLVD S, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1409 PALM BLVD., NICEVILLE, FL 32578 -
AMENDMENT 2019-06-07 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-14 CHRISTMAN, CHARLES H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-11
Amendment 2019-06-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State