Search icon

CLJ TRANSPORTING, INC.

Company Details

Entity Name: CLJ TRANSPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2011 (14 years ago)
Document Number: P05000145643
FEI/EIN Number 20-3703434
Address: 3003 jasmine rd, AUBURNDALE, FL 33823
Mail Address: 3003 jasmine rd, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLJ TRANSPORTING 401K PLAN 2023 203703434 2024-09-03 CLJ TRANSPORTING 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 488210
Sponsor’s telephone number 8632068172
Plan sponsor’s address 26 LAKE ARROWHEAD DR, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CLJ TRANSPORTING 401K PLAN 2022 203703434 2023-09-12 CLJ TRANSPORTING 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 488210
Sponsor’s telephone number 8632068172
Plan sponsor’s address 26 LAKE ARROWHEAD DR, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HYDE, CARLTON Agent 3003 jasmine rd, AUBURNDALE, FL 33823

Chief Executive Officer

Name Role Address
HYDE , CARLTON Hope, Sr. Chief Executive Officer 3003 jasmine rd, AUBURNDALE, FL 33823

Vice President

Name Role Address
HYDE, JACQULINE Vice President 3003 jasmine rd, AUBURNDALE, FL 33823

Co

Name Role Address
Hyde , Carlton Andrew, Jr. Co 3003 jasmine rd, AUBURNDALE, FL 33823

Owner

Name Role Address
Hyde , Carlton Andrew, Jr. Owner 3003 jasmine rd, AUBURNDALE, FL 33823

Secretary

Name Role Address
Antemesaris, Loriann Ashley Secretary 3003 jasmine rd, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 3003 jasmine rd, AUBURNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 3003 jasmine rd, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2013-04-14 3003 jasmine rd, AUBURNDALE, FL 33823 No data
REINSTATEMENT 2011-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712532 TERMINATED 1000000396430 POLK 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-24

Date of last update: 28 Jan 2025

Sources: Florida Department of State