Search icon

A-1 MED TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: A-1 MED TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 MED 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: 13 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000080671
FEI/EIN Number 453244602

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

Address: 477 WHITTINGHAM PL, LAKE MARY, FL, 32746, US
Mail Address: 477 WHITTINGHAM PL, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEST HELEN L President 1930 CASTLETON DRIVE, TROY, MI, 48083
GUEST HELEN L Agent 477 Whittingham pl, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 477 Whittingham pl, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-16 477 WHITTINGHAM PL, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-08-16 477 WHITTINGHAM PL, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2012-01-07 GUEST, HELEN L -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-07
Domestic Profit 2011-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State