Search icon

AUGUST TRANSPORTATION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AUGUST TRANSPORTATION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUGUST TRANSPORTATION ENTERPRISES, 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000057072
FEI/EIN Number 650508946

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

Address: 3281 N.E. 6TH AVE., OAKLAND PARK, FL, 33334
Mail Address: 3281 N.E. 6TH AVE., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLIA KAY Secretary 3281 NE 6TH AVE, OAKLAND PARK, FL
DEMAIO GENNARO F Director 3281 NE 6TH AVE, OAKALND PARK, FL
BOLLIA KAY Agent 3281 N.E. 6TH AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-08-08 BOLLIA, KAY -
REGISTERED AGENT ADDRESS CHANGED 1994-08-08 3281 N.E. 6TH AVE., OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-02-04
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State