Search icon

C T A TRANSPORTATION, INC.

Company Details

Entity Name: C T A TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000037615
FEI/EIN Number 204617618
Address: 3171 Willow Brook Ln, The Villages, FL, 32162, US
Mail Address: 3171 Willow Brook Ln, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
SCHELL SHANNON E Agent 3171 Willow Brook Ln, The Villages, FL, 32162

President

Name Role Address
SCHELL SHANNON E President 3171 Willow Brook Ln, The Villages, FL, 32162

Vice President

Name Role Address
SCHELL SHANNON E Vice President 3171 Willow Brook Ln, The Villages, FL, 32162

Secretary

Name Role Address
SCHELL SHANNON E Secretary 3171 Willow Brook Ln, The Villages, FL, 32162

Treasurer

Name Role Address
SCHELL SHANNON E Treasurer 3171 Willow Brook Ln, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 3171 Willow Brook Ln, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2016-03-10 3171 Willow Brook Ln, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 3171 Willow Brook Ln, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2010-01-18 SCHELL, SHANNON E No data

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State