Entity Name: | CTB TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTB TRANSPORTATION, 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: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000036215 |
FEI/EIN Number |
571160148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 SE 22nd Court, HOMESTEAD, FL, 33035, US |
Mail Address: | 1925 SE 22nd Court, HOMESTEAD, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOODY PAUL L | President | 1925 SE 22nd Court, HOMESTEAD, FL, 33035 |
FLOODY PAUL L | Agent | 1925 SE 22nd Court, HOMESTEAD, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 1925 SE 22nd Court, HOMESTEAD, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 1925 SE 22nd Court, HOMESTEAD, FL 33035 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 1925 SE 22nd Court, HOMESTEAD, FL 33035 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-27 | FLOODY, PAUL L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000444764 | LAPSED | 16-008645 CA 31 | MIAMI-DADE COUNTY | 2016-05-13 | 2021-07-27 | $29,520.26 | ELECTRONIC FUNDS SOURCE, LLC, 1104 COUNTRY HOLLS DR., SUITE 600, OGDEN, UT 84403 |
J16000282487 | LAPSED | 15-020121 CA 13 | 11TH JUDICIAL CIRCUIT COURT | 2016-04-13 | 2021-05-04 | $11394.00 | CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, WINTER HAVEN, FL 33880 |
J16000207815 | LAPSED | 15-020121 CA 13 | 11TH JUDICIAL CIRCUIT COURT | 2016-03-03 | 2021-03-24 | $52,502.41 | CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, WINTER HAVEN, FL 33880 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-28 |
AMENDED ANNUAL REPORT | 2014-08-27 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State