Search icon

AMERICAN CARGO LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN CARGO LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: P97000057864
FEI/EIN Number 593455071
Address: 1400 EASTPORT ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 1400 Eastport Road, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUX MATTHEW E President 1400 Eastport Road, JACKSONVILLE, FL, 32218
LOUX MATTHEW E Secretary 1400 Eastport Road, JACKSONVILLE, FL, 32218
LOUX MATTHEW E Treasurer 1400 Eastport Road, JACKSONVILLE, FL, 32218
LOUX MATTHEW E Director 1400 Eastport Road, JACKSONVILLE, FL, 32218
Myers William S Agent 905 Park Avenue, Orange Park, FL, 32073

Form 5500 Series

Employer Identification Number (EIN):
593455071
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076585 PILOT FREIGHT SERVICES EXPIRED 2018-07-13 2023-12-31 - 13981 PECAN PARK ROAD, STE 3, JACKSONVILLE, FL, 32218
G09000122504 PILOT FREIGHT SERVICES EXPIRED 2009-06-17 2014-12-31 - 13981 PECAN PARK ROAD, STE 3, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 1400 EASTPORT ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 1400 EASTPORT ROAD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Myers, William S -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 905 Park Avenue, Ste 102, Orange Park, FL 32073 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199431.00
Total Face Value Of Loan:
199431.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199431.00
Total Face Value Of Loan:
199431.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$199,431
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,053.65
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $199,431

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State