Search icon

ACJ TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: ACJ TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACJ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: P96000005899
FEI/EIN Number 650642008

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

Address: 1726 Gunnery Rd N, LEHIGH ACRES, FL, 33971, US
Mail Address: 1726 Gunnery Rd N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hopwood Anthony President 1726 GUNNERY RD N, LEHIGH ACRES, FL, 33971
Hopwood Anthony Director 1726 GUNNERY RD N, LEHIGH ACRES, FL, 33971
HOPWOOD ANTHONY Agent 1726 GUNNERY RD N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 1726 GUNNERY RD N, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 1726 Gunnery Rd N, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2022-09-06 1726 Gunnery Rd N, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2022-09-06 HOPWOOD, ANTHONY -
REINSTATEMENT 2022-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451768 TERMINATED 1000000276487 LEE 2012-05-21 2032-05-30 $ 2,703.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J05900020788 LAPSED 04CA3241 CIR CRT IN&FOR LEE CTY 2005-11-03 2010-12-12 $57591.32 DAIMLER CHRYSLER SRVS NA-D.C.S.T.F.-MERCEDES BENZ CREDI, 27777 INKSTAR ROAD, FARMINGTON HILLS, IL 48334

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-09-06
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-08
REINSTATEMENT 2005-11-15
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State