Search icon

ALE TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: ALE TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALE TRANSPORT 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: 17 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: P16000043960
FEI/EIN Number 81-2727523

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

Address: 2328 PALM CREEK AVENUE, ORLANDO, FL, 32822
Mail Address: 2328 PALM CREEK AVENUE, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONGORA RODRIGUEZ ORESTES A President 2328 PALM CREEK AVENUE, ORLANDO, FL, 32822
GONGORA RODRIGUEZ ORESTES A Agent 2328 PALM CREEK AVENUE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 2328 PALM CREEK AVENUE, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-09-19 2328 PALM CREEK AVENUE, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2019-09-19 GONGORA RODRIGUEZ, ORESTES A -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 2328 PALM CREEK AVENUE, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
Amendment 2019-09-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107300.00
Total Face Value Of Loan:
107300.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4437.00
Total Face Value Of Loan:
4437.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4437
Current Approval Amount:
4437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4498.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-05-26
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State