Search icon

ADVANCED LOGISTICS TRANSPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED LOGISTICS TRANSPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED LOGISTICS TRANSPORATION, 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: 30 Sep 2015 (10 years ago)
Document Number: P15000080830
FEI/EIN Number 47-5241488

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

Address: 1536 MORNING STAR DR., CLERMONT, FL, 34714, US
Mail Address: 1536 MORNING STAR DR., CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS TROY President 1536 MORNING STAR DR., CLERMONT, FL, 34714
DOUGLAS TROY Director 1536 MORNING STAR DR., CLERMONT, FL, 34714
DOUGLAS TROY Treasurer 1536 MORNING STAR DR., CLERMONT, FL, 34714
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-25
Domestic Profit 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250428505 2021-02-27 0491 PPS 1536 Morning Star Dr, Clermont, FL, 34714-6378
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6857
Loan Approval Amount (current) 6857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-6378
Project Congressional District FL-11
Number of Employees 2
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6983.09
Forgiveness Paid Date 2023-01-06
1574827803 2020-05-21 0491 PPP 1536 MORNING STAR DR, CLERMONT, FL, 34714-6378
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-6378
Project Congressional District FL-11
Number of Employees 1
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7311.42
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State