Entity Name: | A.M.A EXPRESS TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000098054 |
FEI/EIN Number | 81-4673598 |
Address: | 13732 CADEN GLEN DR, HUDSON, FL, 34669, US |
Mail Address: | 13732 CADEN GLEN DR, HUDSON, FL, 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSARIO WILLIAM JR | Agent | 13732 Caden Glen Drv, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
ROSARIO WILLIAM JR. | President | 587 CAPE COD LOOP, SPRING HILL, FL, 34607 |
SOTO EMILIA L | President | 13732 CADEN GLEN DR, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-07-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 13732 Caden Glen Drv, Hudson, FL 34669 | No data |
AMENDMENT | 2018-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 13732 CADEN GLEN DR, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 13732 CADEN GLEN DR, HUDSON, FL 34669 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000019824 | ACTIVE | 1000000854236 | PASCO | 2020-01-02 | 2030-01-08 | $ 607.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Amendment | 2018-07-25 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2018-04-04 |
Domestic Profit | 2016-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State