Entity Name: | ALL AMERICAN TRANSPORTATION SERVICES OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000022787 |
FEI/EIN Number | 47-3407267 |
Address: | 7008 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 7008 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITELLO JOSEPH | Agent | 7008 US Hwy 19, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Vitello Joseph P | President | 7008 US Hwy 19, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Vitello Steven M | Vice President | 7008 US Hwy 19, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-15 | 7008 US HWY 19, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-15 | 7008 US HWY 19, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 7008 US Hwy 19, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | VITELLO, JOSEPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-15 |
Off/Dir Resignation | 2016-11-16 |
Reg. Agent Change | 2016-11-16 |
ANNUAL REPORT | 2016-01-27 |
Domestic Profit | 2015-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State