Search icon

C. T. EARLE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C. T. EARLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1987 (38 years ago)
Date of dissolution: 06 Dec 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2019 (6 years ago)
Document Number: J75647
FEI/EIN Number 592817813
Address: 6913 GIBSONTON DRIVE, GIBSONTON, FL, 33534, US
Mail Address: 6913 GIBSONTON DRIVE, GIBSONTON, FL, 33534, US
ZIP code: 33534
City: Gibsonton
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLE CHARLES T Chief Executive Officer 6913 GIBSONTON DRIVE, GIBSONTON, FL, 33534
EARLE CHARLES TCEO Agent 6913 GIBSONTON DRIVE, GIBSONTON, FL, 33534

Form 5500 Series

Employer Identification Number (EIN):
592817813
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-06 - -
CHANGE OF MAILING ADDRESS 2018-02-28 6913 GIBSONTON DRIVE, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-17 6913 GIBSONTON DRIVE, GIBSONTON, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-17 6913 GIBSONTON DRIVE, GIBSONTON, FL 33534 -
REGISTERED AGENT NAME CHANGED 2015-02-23 EARLE, CHARLES T, CEO -
MERGER 2012-02-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000120489
AMENDMENT 2005-12-01 - -
NAME CHANGE AMENDMENT 2002-05-23 C. T. EARLE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000812863 LAPSED 13-CA-010148 HILLSBOROUGH CIRCUIT COURT 2015-07-28 2020-08-03 $138,458.47 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, CHARLOTTE, NC 28288
J15000066627 LAPSED 2013 CA 002962 18TH JUD CIR. SEMINOLE CO. 2014-12-31 2020-01-09 $110,000.00 K & K ELECTRIC, INC., 2517 COUNTRY CLUB ROAD, SANFORD, FLORIDA 32771
J15000001194 LAPSED 14-CA-001968 20TH JUDICIAL, LEE COUNTY 2014-12-15 2020-01-05 $479,952.89 MCDONALD'S USA, LLC, P.O. BOX 66351 AMF O'HARE AIRPORT, CHICAGO, FL 60666
J14001050813 LAPSED 14 CA 001535 20TH JUD CIR. CHARLOTTE CO. 2014-11-17 2019-12-08 $151,059.50 MCDONALDS USA,LLC, P.O. BOX 66351 AMF O'HARE AIRPORT, CHICAGO, IL 60666
J14000905272 TERMINATED 2014 CC 017523 HILLSBOROUGH CO. 2014-08-27 2019-09-22 $14944.76 UNIVERSAL MANUFACTURING COMPANY, INCORPORATED, 5366 CRESTVIEW ROAD, MEMPHIS, TN 38134
J14000879444 LAPSED 14-CA-004130 13TH JUD CIRC-HILLSBOROUGH 2014-07-29 2019-08-12 $28343.16 EMPIRE ELECTRIC SERVICE INC., 18380 PAULSON DRIVE, PORT CHARLOTTE, FL 33954
J03900008951 TERMINATED 03-18457 SC CO CT 13 J.C. HILLSBOROUGH CO 2003-09-09 2008-09-18 $1543.29 TAMPA BAY SYSTEMS SALES, INC D/B/A TAMPA BAY TRANE, 902 N. HIMES AVENUE, TAMPA, FL 33609

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-31
Merger 2012-02-23
ANNUAL REPORT 2012-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-24
Type:
Planned
Address:
CHEVRON - 7710 MADISON AVE., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-23
Type:
Complaint
Address:
3691 BLUE HERON BOULEVARD, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 677-5696
Add Date:
2006-02-01
Operation Classification:
Priv. Pass. (Business)
power Units:
19
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State