Search icon

A & S LIFT TRUCKS INC - Florida Company Profile

Company Details

Entity Name: A & S LIFT TRUCKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S LIFT TRUCKS 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: 25 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000028083
FEI/EIN Number 650313781

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

Address: 2950 W 84 ST, HIALEAH, FL, 33018, US
Mail Address: 2950 W 84 ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&S, LLC President -
RICARDO MARIA E Agent 6759 dickinson terrace, port st lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-01 RICARDO, MARIA E -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2950 W 84 ST, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-01-20 2950 W 84 ST, HIALEAH, FL 33018 -
REINSTATEMENT 2022-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 6759 dickinson terrace, port st lucie, FL 34952 -
ARTICLES OF CORRECTION 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2023-06-01
REINSTATEMENT 2022-11-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
Articles of Correction 2015-04-16
Domestic Profit 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State