Entity Name: | A-1 FORKLIFT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 FORKLIFT SERVICE, 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: | 12 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2003 (21 years ago) |
Document Number: | P97000024137 |
FEI/EIN Number |
593432009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216, US |
Address: | 2331 EVERGREEN AVE, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILDER RICHARD A | Agent | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
WILDER RICHARD A | President | 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 4320 DEERWOOD LAKE PARKWAY, STE 101-195, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2017-11-17 | 2331 EVERGREEN AVE, JACKSONVILLE, FL 32206 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 2331 EVERGREEN AVE, JACKSONVILLE, FL 32206 | - |
REINSTATEMENT | 2003-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-09 | WILDER, RICHARD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State