Search icon

CIRCLE R TRANSPORT, INC.

Company Details

Entity Name: CIRCLE R TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000085787
FEI/EIN Number 542068228
Address: 16490 US 27 S, LAKE WALES, FL, 33859
Mail Address: 3308 SLASH PINE DR, LAKE WALES, FL, 33898, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
REED DONALD W Agent 3308 SLASH PINE DR, LAKE WALES, FL, 33898

President

Name Role Address
REED DONALD W President 3308 SLASH PINE DR, LAKE WALES, FL, 33898

Director

Name Role Address
REED DONALD W Director 3308 SLASH PINE DR, LAKE WALES, FL, 33898
REED TERESA M Director 3308 SLASH PINE DR, LAKE WALES, FL, 33898

Secretary

Name Role Address
REED TERESA M Secretary 3308 SLASH PINE DR, LAKE WALES, FL, 33898

Treasurer

Name Role Address
REED TERESA M Treasurer 3308 SLASH PINE DR, LAKE WALES, FL, 33898

Vice President

Name Role Address
REED TERESA M Vice President 3308 SLASH PINE DR, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-15 16490 US 27 S, LAKE WALES, FL 33859 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 3308 SLASH PINE DR, LAKE WALES, FL 33898 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 16490 US 27 S, LAKE WALES, FL 33859 No data

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State