Search icon

AFFORDABLE LIMOUSINE SERVICE & TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE LIMOUSINE SERVICE & TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE LIMOUSINE SERVICE & TRANSPORTATION, 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: 11 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: P98000103701
FEI/EIN Number 593569021

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

Address: 7920 LAIRD ST, PANAMA CITY BEACH, FL, 32408
Mail Address: 7920 LAIRD ST, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH NORMAN D President 7920 LAIRD STREET, PANAMA CITY BEACH, FL, 32408
BUSH NORMAN D Agent 7920 LAIRD STREET, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 7920 LAIRD ST, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2006-04-10 7920 LAIRD ST, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2000-10-30 - -
REGISTERED AGENT NAME CHANGED 2000-10-30 BUSH, NORMAN D -
REGISTERED AGENT ADDRESS CHANGED 2000-10-30 7920 LAIRD STREET, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001044 TERMINATED 04-2601-SC CO CRT IN AND FOR BAY CO FL 2004-11-02 2010-01-14 $4053.31 WHITE DIRECTORY OF FLORIDA, INC., D/B/A, THE TALKING PHONE BOOK, 1945 SHERIDAN DRIVE, BUFFALO, NY 14223

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State