Search icon

COMMERCIAL CARRIER CORPORATION - Florida Company Profile

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 Nr Report ID Date Opened Site Address
310914767 0420600 2007-03-19 12205 US HIGHWAY 41 N, PALMETTO, FL, 34221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-19
Emphasis N: SSTARG06
Case Closed 2012-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-05-15
Abatement Due Date 2007-05-28
Current Penalty 871.86
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2007-05-15
Abatement Due Date 2007-05-18
Current Penalty 3234.4
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2007-05-15
Abatement Due Date 2007-05-18
Current Penalty 1546.87
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-05-15
Abatement Due Date 2007-05-18
Current Penalty 859.37
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-05-15
Abatement Due Date 2007-05-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2007-05-15
Abatement Due Date 2007-05-18
Nr Instances 1
Nr Exposed 1
Gravity 03
109717694 0420600 1993-09-21 12205 HWY 41 NORTH, PALMETTO, FL, 34221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-09-21
Case Closed 1993-10-14

Related Activity

Type Complaint
Activity Nr 77012409
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-27
Abatement Due Date 1993-10-15
Nr Instances 1
Nr Exposed 62
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-09-27
Abatement Due Date 1993-10-30
Nr Instances 4
Nr Exposed 4
Gravity 01
106383110 0420600 1991-05-23 5619 E. COLUMBUS, TAMPA, FL, 33619
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1991-05-23
Case Closed 1991-05-28

Related Activity

Type Complaint
Activity Nr 72926397
Health Yes
101822591 0420600 1987-07-29 5619 E. COLUMBUS, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-07-29
Case Closed 1987-09-10

Related Activity

Type Complaint
Activity Nr 71227789
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 A02 VI
Issuance Date 1987-09-02
Abatement Due Date 1987-09-16
Nr Instances 1
Nr Exposed 6
Citation ID 01002A
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1987-09-02
Abatement Due Date 1987-09-16
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-09-02
Abatement Due Date 1987-09-16
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-09-02
Abatement Due Date 1987-09-16
Nr Instances 1
Nr Exposed 4
101827459 0420600 1986-08-28 SANFORD CENTRAL PARK, SANFORD, FL, 32771
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-10-07

Related Activity

Type Accident
Activity Nr 360706899

Date of last update: 03 Apr 2025

Sources: Florida Department of State