Entity Name: | OVERLAND AUTO & TRUCK TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OVERLAND AUTO & TRUCK 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: | 15 Dec 1993 (31 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P93000086612 |
FEI/EIN Number |
650590472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11852 54TH ST. N., ROYAL PALM BCH., FL, 33411 |
Mail Address: | 11852 54TH ST. N., ROYAL PALM BCH., FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES MILDRED M | President | 11852 54TH STREET NORTH, ROYAL PALM BEACH, FL, 33411 |
HOLMES MILDRED M | Treasurer | 11852 54TH STREET NORTH, ROYAL PALM BEACH, FL, 33411 |
HOLMES MILDRED M | Director | 11852 54TH STREET NORTH, ROYAL PALM BEACH, FL, 33411 |
HOLMES MILDRED M | Vice President | 11852 54TH STREET NORTH, ROYAL PALM BEACH, FL, 33411 |
HOLMES MILDRED M | Secretary | 11852 54TH STREET NORTH, ROYAL PALM BEACH, FL, 33411 |
HOLMES MILDRED M | Agent | 11852 54TH ST. N, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-10-02 | HOLMES, MILDRED M | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-10-02 | 11852 54TH ST. N, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-26 | 11852 54TH ST. N., ROYAL PALM BCH., FL 33411 | - |
CHANGE OF MAILING ADDRESS | 1994-08-26 | 11852 54TH ST. N., ROYAL PALM BCH., FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State