Search icon

CDG TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: CDG TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2006 (18 years ago)
Date of dissolution: 17 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: P06000137657
FEI/EIN Number 205808613

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

Address: 226 gardenia rd, KISSIMMEE, FL, 34743, US
Mail Address: 226 gardenia rd, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CARLOS D President 226 GARDENIA ROAD, KISSIMMEE, FL, 34743
GUTIERREZ CARLOS D Agent 226 GARDENIA, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 226 GARDENIA, KISSIMMEE, FL 34743 -
AMENDMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 226 gardenia rd, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2015-10-23 226 gardenia rd, KISSIMMEE, FL 34743 -
REINSTATEMENT 2011-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-08
Amendment 2015-10-23
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-05-30
REINSTATEMENT 2009-12-23
ANNUAL REPORT 2008-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State