Search icon

SOUTHERN AUTO TRANSPORT SERVICES, INC.

Company Details

Entity Name: SOUTHERN AUTO TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: P94000035024
FEI/EIN Number 65-0507865
Address: 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL 34211
Mail Address: 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Sowa, Walter Agent 435 12th Street W, Suite 206, Bradenton, FL 34205

President

Name Role Address
MORRELL, ALLEN J President 3125 Lakewood Ranch Blvd., Suite 104 Lakewood Ranch, FL 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121555 VERGE TRANSPORTATION EXPIRED 2019-11-12 2024-12-31 No data 411 43RD STREET EAST, PALMETTO, FL, 34221
G13000045115 VERGE TRANSPORTATION EXPIRED 2013-05-10 2018-12-31 No data PO BOX 70, PALMETTO, FL, 34220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL 34211 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3125 Lakewood Ranch Blvd., Suite 104, Lakewood Ranch, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 435 12th Street W, Suite 206, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2016-01-06 Sowa, Walter No data
REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 1999-08-05 No data No data
REINSTATEMENT 1996-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State