Entity Name: | AFS TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFS 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: |
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: | 20 Jun 2016 (9 years ago) |
Date of dissolution: | 03 May 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | P16000053587 |
FEI/EIN Number |
81-3167065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4501 FOUNTAINBLEAU RD, TAMPA, FL, 33634, US |
Address: | 4501 FOUNTAINBLEAU RD, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Alejandro | President | 4501 FOUNTAINBLEAU RD, TAMPA, FL, 33634 |
DE LA NOVAL DANAY | Agent | 4501 FOUNTAINBLEAU RD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-05-03 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000193792. CONVERSION NUMBER 900000212659 |
REINSTATEMENT | 2021-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | DE LA NOVAL , DANAY | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 4501 FOUNTAINBLEAU RD, TAMPA, FL 33634 | - |
REINSTATEMENT | 2017-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-11 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-11-13 |
AMENDED ANNUAL REPORT | 2018-10-17 |
AMENDED ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-26 |
Domestic Profit | 2016-06-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State