Search icon

ACAMILA TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: ACAMILA TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACAMILA TRANSPORTATION 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: 16 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2016 (9 years ago)
Document Number: P16000043849
FEI/EIN Number 81-2976998

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

Address: 4766 Sw 142nd Place Road, OCALA, FL, 34473, US
Mail Address: 4766 Sw 142nd Place Road, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO ALBERTO PRIETO President 4766 Sw 142nd Place Road, OCALA, FL, 34473
PRIETO CAMEJO ALBERTO Agent 4766 Sw 142nd Place Road, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 4766 Sw 142nd Place Road, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2022-03-15 4766 Sw 142nd Place Road, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 4766 Sw 142nd Place Road, OCALA, FL 34473 -
AMENDMENT 2016-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 PRIETO CAMEJO, ALBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
Amendment 2016-08-09
Reg. Agent Change 2016-06-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State