Search icon

ADVANCE CARGO EXPEDITORS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE CARGO EXPEDITORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE CARGO EXPEDITORS, 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: 21 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000047638
FEI/EIN Number 650935958

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

Address: 10400 NW 21 STREET, DORAL, FL, 33172, US
Mail Address: 10400 NW 21 STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWOOD LINCOLN Director 15956 SW 7TH STREET, PEMBROOK PINES, FL, 33027
WILLIAMS ADRIAN Director 1803 NW 142 Terrace, PEMBROKE PINES, FL, 33028
BLACKWOOD MERIL Director 15956 SW 7TH STREET, PEMBROKE PINES, FL, 33027
BLACKWOOD LINCOLN Agent 10400 NW 21 STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054649 LINCOLN M BLACKWOOD CHB EXPIRED 2013-06-06 2018-12-31 - 8578 NW 23 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 10400 NW 21 STREET, 115, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 10400 NW 21 STREET, 115, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-03-13 10400 NW 21 STREET, 115, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State