Search icon

CENTRAL TRUCK LINES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTRAL TRUCK LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL TRUCK LINES, 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: 25 Jul 1927 (98 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 114829
FEI/EIN Number 590189950

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

Address: 3825 HENDERSON BOULEVARD, SUITE 600, TAMPA, FL, 33629
Mail Address: 3825 HENDERSON BOULEVARD, SUITE 600, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL TRUCK LINES, INC., MISSISSIPPI 302370 MISSISSIPPI
Headquarter of CENTRAL TRUCK LINES, INC., ALABAMA 000-851-320 ALABAMA
Headquarter of CENTRAL TRUCK LINES, INC., ILLINOIS CORP_54051859 ILLINOIS

Key Officers & Management

Name Role Address
HARMON, J.E. Treasurer 3852 HENDERSON BLVD, TAMPA, FL
HARMON, J.E. Director 3852 HENDERSON BLVD, TAMPA, FL
C T CORPORATION SYSTEM Agent -
MCCREARY, S. Vice President 3825 HENDERSON BLVD, TAMPA, FL
DALEY, T.L. President 3825 HENDERSON BLVD, TAMPA, FL
DALEY, T.L. Director 3825 HENDERSON BLVD, TAMPA, FL
ROMITO, N. B. Secretary 500 NTL CITY BANK BLDG, CLEVELAND, OH
ROMITO, N. B. Director 500 NTL CITY BANK BLDG, CLEVELAND, OH
HOBZEK, M.L. Director 500 NTL CITY BANK BLDG, CLEVELAND, OH

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-08 3825 HENDERSON BOULEVARD, SUITE 600, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1988-08-08 3825 HENDERSON BOULEVARD, SUITE 600, TAMPA, FL 33629 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1167550 0418800 1984-12-17 7755 N W 4 AVE, HIALEAH, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-12-17
Case Closed 1985-01-07

Related Activity

Type Complaint
Activity Nr 70555933
Health Yes
1165869 0418800 1984-07-19 7755 NW 4TH AVE, HIALEAH, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-13
Case Closed 1984-08-27

Related Activity

Type Complaint
Activity Nr 70621081
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-08-21
Abatement Due Date 1984-08-25
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-08-21
Abatement Due Date 1984-08-24
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
13462841 0418800 1980-02-22 1785 HILL AVE, West Palm Beach, FL, 33407
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-02-22
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350065058
13317128 0418800 1978-12-14 7755 W 4TH AVENUE, Hialeah, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-14
Case Closed 1978-12-21

Related Activity

Type Complaint
Activity Nr 320853351
13732607 0419700 1974-12-11 1037 CYPRESS ST, Daytona Beach, FL, 32017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1974-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-12-11
Abatement Due Date 1974-12-18
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1974-12-11
Abatement Due Date 1974-12-18
Nr Instances 1
13656632 0419700 1974-11-12 732 SCOTIA ROAD, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-12
Case Closed 1974-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-11-18
Abatement Due Date 1974-12-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 48
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-11-18
Abatement Due Date 1975-01-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1974-11-18
Abatement Due Date 1975-01-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1974-11-18
Abatement Due Date 1974-11-20
Nr Instances 1
13686241 0419700 1973-10-11 732 SCOTIA ROAD, Jacksonville, FL, 32205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1973-10-17
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A01 I
Issuance Date 1973-10-17
Abatement Due Date 1973-12-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-10-17
Abatement Due Date 1974-01-18
Nr Instances 48

Date of last update: 03 Apr 2025

Sources: Florida Department of State