Search icon

C.E. TRANSPORT, INC.

Company Details

Entity Name: C.E. TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000121108
FEI/EIN Number 201545015
Address: 1700 Crawford ave N, Lehigh Acres, FL, 33971, US
Mail Address: 1700 Crawford ave N, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CLEMONS Neal E Agent 1700 Crawford ave N, Lehigh Acres, FL, 33971

President

Name Role Address
CLEMONS CLARENCE E President 1700 Crawford ave N, Lehigh Acres, FL, 33971

Vice President

Name Role Address
CLEMONS CLARENCE E Vice President 939 Canary Lake Ct., Sanford, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 1700 Crawford ave N, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2015-04-26 1700 Crawford ave N, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 CLEMONS, Neal E No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 1700 Crawford ave N, Lehigh Acres, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-07
Off/Dir Resignation 2014-01-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State