Search icon

C.L.C. TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: C.L.C. TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L.C. TRUCKING, 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: 26 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000104106
FEI/EIN Number 522381003

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

Address: 8969 BOLTON AVENUE, HUDSON, FL, 34667
Mail Address: POB 97, PORT RICHEY, FL, 34673
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT CHARLES F Vice President 8624 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
GRANT CHARLES F President 8624 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
GRANT CHARLES F Director 8624 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
GRANT CHARLES F Treasurer 8624 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
GRANT LINDA President 8624 ROSEANN BLVD., NEW PORT RICHEY, FL, 34654
GRANT LINDA Director 8624 ROSEANN BLVD., NEW PORT RICHEY, FL, 34654
GRANT LINDA Secretary 8624 ROSEANN BLVD., NEW PORT RICHEY, FL, 34654
GRANT CHARLES F Agent 8624 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 8969 BOLTON AVENUE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2006-03-22 8969 BOLTON AVENUE, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000682428 TERMINATED 11-06279-CI-20 PINELLAS COUNTY CIRCUIT CIVIL 2012-08-28 2018-04-08 $1767235.50 VICKY A. VAN WORMER, 2265 PORTOFINO PLACE, #2167, PALM HARBOR, FL 34683

Documents

Name Date
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-09-08
Domestic Profit 2002-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State