Search icon

C.M.E. TRUCKING OF CHARLOTTE CO., INC. - Florida Company Profile

Company Details

Entity Name: C.M.E. TRUCKING OF CHARLOTTE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.M.E. TRUCKING OF CHARLOTTE CO., 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000072112
FEI/EIN Number 061723617

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

Address: 1468 SE Airport Road, Arcadia, FL, 34266, US
Mail Address: 1468 SE Airport Road, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARINE SANDRA President 1468 SE Airport Road, Arcadia, FL, 34266
NARINE SANDRA Agent 1468 SE Airport Road, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1468 SE Airport Road, Apt#4, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2020-06-30 1468 SE Airport Road, Apt#4, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1468 SE Airport Road, Apt#4, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2008-03-25 NARINE, SANDRA -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-26
Off/Dir Resignation 2012-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State