Search icon

CEE CEE TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: CEE CEE TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEE CEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2005 (19 years ago)
Document Number: P04000107182
FEI/EIN Number 201544461

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

Address: 1690 VARNER COURT, BARTOW, FL, 33830, US
Mail Address: 1690 VARNER COURT, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN CLIFFORD J President 1690 VARNER COURT, BARTOW, FL, 33830
COLEMAN CLIFFORD J Vice President 1690 VARNER COURT, BARTOW, FL, 33830
COLEMAN CLIFFORD J Secretary 1690 VARNER COURT, BARTOW, FL, 33830
COLEMAN CLIFFORD J Treasurer 1690 VARNER COURT, BARTOW, FL, 33830
COLEMAN CLIFFORD J Agent 1690 VARNER COURT, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1690 VARNER COURT, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2012-04-19 1690 VARNER COURT, BARTOW, FL 33830 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State