Search icon

C & T OF POLK, INCORPORATED - Florida Company Profile

Company Details

Entity Name: C & T OF POLK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & T OF POLK, INCORPORATED 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: 06 Apr 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G95074
FEI/EIN Number 592457677

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

Address: 704 N. LINCOLN AVE., LAKELAND, FL, 33801
Mail Address: P.O. BOX 1693, LAKELAND, FL, 33815
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUNT CHARLOTTE R President 3018 W ARLINGTON AVE., ORLANDO, FL, 32805
CRAWFORD MARY Secretary 2264 CRYSTAL GROVE LANE, LAKELAND, FL, 33801
CRAWFORD MARY Treasurer 2264 CRYSTAL GROVE LANE, LAKELAND, FL, 33801
JONES LUEVINA Vice President 22697 WESTLAKE DRIVE, MONENO VALLEY, CA, 92553
CRAWFORD MARY J Agent 2264 CRYSTAL GROVE LANE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-01-06 - -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 704 N. LINCOLN AVE., LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2006-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 2264 CRYSTAL GROVE LANE, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2006-07-12 CRAWFORD, MARY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001137602 ACTIVE 1000000636032 POLK 2014-06-27 2034-12-17 $ 154,360.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000265026 TERMINATED 1000000462584 POLK 2013-01-24 2023-01-30 $ 485.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000033196 TERMINATED 1000000200643 POLK 2011-01-11 2021-01-19 $ 1,296.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2012-01-06
REINSTATEMENT 2008-04-18
ANNUAL REPORT 2006-08-23
REINSTATEMENT 2006-07-12
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State