COMMERCIAL CARRIER CORPORATION - Florida Company Profile

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 |
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 | - |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State