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 |
Name | Role | Address |
---|---|---|
Sowa, Walter | Agent | 435 12th Street W, Suite 206, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
MORRELL, ALLEN J | President | 3125 Lakewood Ranch Blvd., Suite 104 Lakewood Ranch, FL 34211 |
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 |
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 |
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