Entity Name: | C.M.E. TRUCKING OF CHARLOTTE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000072112 |
FEI/EIN Number | 061723617 |
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 |
Name | Role | Address |
---|---|---|
NARINE SANDRA | Agent | 1468 SE Airport Road, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
NARINE SANDRA | President | 1468 SE Airport Road, Arcadia, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1468 SE Airport Road, Apt#4, Arcadia, FL 34266 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1468 SE Airport Road, Apt#4, Arcadia, FL 34266 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1468 SE Airport Road, Apt#4, Arcadia, FL 34266 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-25 | NARINE, SANDRA | No data |
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 Feb 2025
Sources: Florida Department of State