Search icon

AMERICAN TRANSPORT CENTER, INC. - Florida Company Profile

Company Details

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

AMERICAN TRANSPORT CENTER, 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000059759
FEI/EIN Number NOT APPLICABLE

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

Address: 1706 LEIGEL AVE, ORLANDO, FL, 32806, US
Mail Address: P O BOX 561107, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANEY CHARLIE W President 1706 GEIGEL AVE, ORLANDO, FL, 32806
LANEY CHARLIE W Director 1706 GEIGEL AVE, ORLANDO, FL, 32806
LANEY CHARLIE W Agent 1706 LEIGEL AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 1706 LEIGEL AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2006-02-06 1706 LEIGEL AVE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2006-02-06 LANEY, CHARLIE W -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 1706 LEIGEL AVE, ORLANDO, FL 32806 -
AMENDMENT 1998-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000301744 TERMINATED 1000000152596 ORANGE 2009-12-08 2030-02-16 $ 1,329.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J08000282609 ACTIVE 1000000087399 9737 4520 2008-07-29 2028-08-27 $ 583.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000124551 TERMINATED 1000000087396 9737 4551 2008-07-29 2029-01-22 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000361880 ACTIVE 1000000087396 9737 4551 2008-07-29 2029-01-28 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000090281 TERMINATED 1000000066888 9526 1288 2007-12-07 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000329424 ACTIVE 1000000066888 9526 1288 2007-12-07 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-10-24
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-05-10
Amendment 1998-11-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State