Search icon

AFS TRANSPORT INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Sanchez Alejandro President 4501 FOUNTAINBLEAU RD, TAMPA, FL, 33634
DE LA NOVAL DANAY Agent 4501 FOUNTAINBLEAU RD, TAMPA, FL, 33634

Events

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 - -

Documents

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