Search icon

AUTO TRANSPORT 360 CORP - Florida Company Profile

Company Details

Entity Name: AUTO TRANSPORT 360 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TRANSPORT 360 CORP 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000059652
FEI/EIN Number 46-3220382

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

Address: 12401 Orange Dr., Davie, FL, 33330, US
Mail Address: 12401 Orange Dr., Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corrente Adrian A Agent 3017 Birkdale, Weston, FL, 33332
AC GLOBAL INTERNATIONAL INC President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 12401 Orange Dr., Suite 131, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-03-30 12401 Orange Dr., Suite 131, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 3017 Birkdale, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2015-03-27 Corrente, Adrian A -
AMENDMENT 2014-10-14 - -
AMENDMENT 2013-09-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2015-02-23
Amendment 2014-10-14
ANNUAL REPORT 2014-02-27
Off/Dir Resignation 2013-09-25
Amendment 2013-09-04
Domestic Profit 2013-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State