Search icon

A-1 FREIGHT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A-1 FREIGHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 FREIGHT 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: 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: 29 Jan 1998 (27 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P98000009508
FEI/EIN Number 650822312

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

Address: 1411 BANKS ROAD, MARGATE, FL, 33063, US
Mail Address: P.O. BOX 970511, COCONUT CREEK, FL, 33097, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAAD CHRIS Director P.O. BOX 970511, COCONUT CREEK, FL, 33097
SCHAAD CHRISTINA Director P.O. BOX 970511, COCONUT CREEK, FL, 33097
SCHAAD CHRIS Agent 1411 BANKS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1411 BANKS ROAD, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1411 BANKS ROAD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1999-05-03 1411 BANKS ROAD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1999-05-03 SCHAAD, CHRIS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State