Search icon

COMMERCIAL TRUCK & TRAILER SALES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL TRUCK & TRAILER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL TRUCK & TRAILER SALES, INC. 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 Dec 1986 (38 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: J48533
FEI/EIN Number 592780722

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

Address: 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823, US
Mail Address: 502 E. BRIDGERS AVE., 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 AVE., AUBURNDALE, FL, 33823
CLARK RANDALL T President 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
CROSSMAN ERIC Secretary 502 E. BRIDGERS AVE., 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 MAILING ADDRESS 2012-04-29 502 E. BRIDGERS AVE., AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2000-05-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502078 ACTIVE 1000000834384 HILLSBOROU 2019-07-19 2039-07-24 $ 5,217.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J03000020174 TERMINATED 01021620008 12279 01805 2003-01-15 2008-01-17 $ 2,538.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

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 2016-04-18
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
106312986 0420600 1988-06-28 6801 EAST BROADWAY, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-29
Case Closed 1988-06-30

Related Activity

Type Complaint
Activity Nr 71913396
Safety Yes
Health Yes
101269439 0420600 1987-12-10 6801 EAST BROADWAY, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-12-10
Case Closed 1988-01-05

Related Activity

Type Complaint
Activity Nr 71231518
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1987-12-18
Abatement Due Date 1987-12-23
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-12-18
Abatement Due Date 1987-12-23
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1987-12-18
Abatement Due Date 1987-12-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
1189281 0420600 1984-08-31 6801 E BROADWAY, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-10-02
Case Closed 1984-10-23

Related Activity

Type Complaint
Activity Nr 70613674
Health Yes
Type Referral
Activity Nr 900512435
Health Yes
1232339 0420600 1984-08-03 6801 EAST BROADWAY, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-08-03
Case Closed 1984-08-31

Related Activity

Type Complaint
Activity Nr 70613674
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100029 A03 VII
Issuance Date 1984-08-15
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100029 A03 VI
Issuance Date 1984-08-15
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1984-08-15
Abatement Due Date 1984-09-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1984-08-15
Abatement Due Date 1984-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1984-08-15
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-08-15
Abatement Due Date 1984-08-30
Nr Instances 5
Nr Exposed 3
Citation ID 01007A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 6
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 6
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01007C
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1176956 Intrastate Non-Hazmat 2021-07-09 50000 2019 3 2 Auth. For Hire
Legal Name COMMERCIAL TRUCK & TRAILER SALES INC
DBA Name -
Physical Address 6801 EAST BROADWAY AVE, TAMPA, FL, 33619, US
Mailing Address 6801 EAST BROADWAY AVE, TAMPA, FL, 33619, US
Phone (813) 621-6484
Fax (813) 620-1692
E-mail RJURGENSON@CCCTRANS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State