Search icon

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

Company claim

Is this your business?

Get access!

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 Summary

Date:
1988-06-28
Type:
Complaint
Address:
6801 EAST BROADWAY, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-12-10
Type:
Complaint
Address:
6801 EAST BROADWAY, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-08-31
Type:
Complaint
Address:
6801 E BROADWAY, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-08-03
Type:
Complaint
Address:
6801 EAST BROADWAY, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 620-1692
Add Date:
2003-10-16
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State