Search icon

AMERICAN XPRESS AUTO TRANSPORT, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN XPRESS AUTO TRANSPORT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN XPRESS 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: 30 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000095052
FEI/EIN Number 82-3513106

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

Address: 3734 DUCK AVE, KEY WEST, FL, 33040, US
Mail Address: 3734 DUCK AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NELSON President 3734 DUCK AVE, KEY WEST, FL, 33040
GARCIA NELSON Agent 3734 DUCK AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 GARCIA, NELSON -
CHANGE OF MAILING ADDRESS 2019-02-23 3734 DUCK AVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 3734 DUCK AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2019-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 3734 DUCK AVE, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-03-15
REINSTATEMENT 2019-02-23
Domestic Profit 2017-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State