Search icon

C & C BULK LIQUID TRANSFER, INC.

Company Details

Entity Name: C & C BULK LIQUID TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1980 (45 years ago)
Document Number: 670109
FEI/EIN Number 59-1998433
Address: 11005 BLASIUS ROAD, JACKSONVILLE, FL 32226
Mail Address: 11005 BLASIUS ROAD, JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Shaver, Douglas H. Agent 1301 Riverplace Blvd. Ste. 1500, JACKSONVILLE, FL 32207

President

Name Role Address
SILVA, ALVARO J President 11005 BLASIUS RD, JACKSONVILLE, FL 32226

Vice President

Name Role Address
SILVA, ALVARO M Vice President 11005 BLASIUS RD, JACKSONVILLE, FL 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007662 SEA-BULK ACTIVE 2010-01-25 2025-12-31 No data 11005 BLASIUS ROAD, JACKSONVILLE, FL, 32226
G10000007663 SEA-BULK LTD. ACTIVE 2010-01-25 2025-12-31 No data 11005 BLASIUS ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Shaver, Douglas H. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1301 Riverplace Blvd. Ste. 1500, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 11005 BLASIUS ROAD, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2003-04-29 11005 BLASIUS ROAD, JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-11-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State