Search icon

COMMERCIAL CARRIER CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMERCIAL CARRIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL CARRIER CORPORATION 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: 23 Jul 1953 (72 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 174668
FEI/EIN Number 590708582

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

Address: 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US
Mail Address: 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM MICHELE Treasurer 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823
CLARK RANDALL T President 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823
CROSSMAN ERIC Secretary 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 502 E. BRIDGERS AVENUE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2012-04-29 502 E. BRIDGERS AVENUE, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-07-07 CORPORATION SERVICE COMPANY -
EVENT CONVERTED TO NOTES 1986-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000226679 TERMINATED 06-1024-CA 19TH JUD CIR MARTIN COUNTY FL 2013-10-25 2019-02-24 $986,239.14 KATIUSKA RIVAS, PERSONAL REPRESENTATIVE OF ESTATE OF, ALCIDES CONTINO LEYVA, 4037 COLLE DRIVE, LAKE WORTH, FL 33461
J14000407808 TERMINATED 06 1024 CA 19TH JUD CIR MARTIN CO. 2013-10-25 2019-04-02 $149698.20 KATIUSKA RIVAS, PERSONAL REPRESENTATIVE OF ESTATE OF, ALCIDES CONTINO LEYVA, 4037 COLLIE DRIVE, LAKE WORTH, FLORIDA 33461
J10000937075 TERMINATED 1000000188202 POLK 2010-09-17 2030-09-22 $ 3,479,637.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J02000211643 TERMINATED 01021280064 05010 00630 2002-05-20 2022-05-30 $ 403.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
Off/Dir Resignation 2018-04-17
ANNUAL REPORT 2018-04-16
Amendment 2017-09-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-19
Type:
Planned
Address:
12205 US HIGHWAY 41 N, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-21
Type:
Complaint
Address:
12205 HWY 41 NORTH, PALMETTO, FL, 34221
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-05-23
Type:
Complaint
Address:
5619 E. COLUMBUS, TAMPA, FL, 33619
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1987-07-29
Type:
Complaint
Address:
5619 E. COLUMBUS, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-08-28
Type:
Accident
Address:
SANFORD CENTRAL PARK, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State