Search icon

CTB TRANSPORTATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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