Search icon

LCA AUTO TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: LCA AUTO TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCA AUTO 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000029997
FEI/EIN Number 82-1088306

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

Address: 9506 BRAYFIELD CT, TAMPA, FL, 33615, US
Mail Address: 9506 BRAYFIELD CT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ COLLAZO, IHOSVANNY President 9506 BRAYFIELD CT, TAMPA, FL, 33615
RODRIGUEZ COLLAZO, IHOSVANNY Agent 9506 BRAYFIELD CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 9506 BRAYFIELD CT, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 9506 BRAYFIELD CT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-07-28 9506 BRAYFIELD CT, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-07-28 RODRIGUEZ COLLAZO, IHOSVANNY -
AMENDMENT 2022-07-05 - -

Documents

Name Date
ANNUAL REPORT 2023-02-17
Amendment 2022-07-28
Amendment 2022-07-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
Domestic Profit 2017-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State