Search icon

AMERICAN CAR TRANSPORTERS, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN CAR TRANSPORTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAR TRANSPORTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2012 (13 years ago)
Document Number: P12000049690
FEI/EIN Number 45-5391336

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

Address: 123 NW 13th St, Boca Raton, FL, 33432, US
Mail Address: 123 NW 13th St, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENCIN MITCHELL President 123 NW 13th St, Boca Raton, FL, 33432
Chencin Brett Secretary 123 NW 13th St, Boca Raton, FL, 33432
CHENCIN MITCHELL Agent 123 NW 13TH ST SUITE 310, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 123 NW 13th St, #310, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 123 NW 13th St, #310, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 123 NW 13TH ST SUITE 310, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State