Entity Name: | CDT TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000105493 |
FEI/EIN Number | 593754889 |
Address: | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244, US |
Mail Address: | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPPER-ROBINSON DEBORAH A | Agent | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
HOPPER-ROBINSON DEBORAH A | President | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
HOPPER-ROBINSON DEBORAH A | Director | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
HOPPER-ROBINSON DEBORAH A | Chairman | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
HOPPER CANDACE M | VSM | 7415 Calvin Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
HOPPER CAMERON R | Secretary | 7273 Longhorn Cir N, JACKSONVILLE, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000000947 | CDT TRANSPORTATION, INC. | EXPIRED | 2017-01-04 | 2022-12-31 | No data | 7273 LONGHORN CIR N, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 7273 Longhorn Cir N, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 7273 Longhorn Cir N, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 7273 Longhorn Cir N, JACKSONVILLE, FL 32244 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State