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 |
Name | Role | Address |
---|---|---|
CLEMONS Neal E | Agent | 1700 Crawford ave N, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
CLEMONS CLARENCE E | President | 1700 Crawford ave N, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
CLEMONS CLARENCE E | Vice President | 939 Canary Lake Ct., Sanford, FL, 32773 |
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 |
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