Search icon

CDC TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: CDC TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDC TRANSPORT 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 28 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jul 2011 (14 years ago)
Document Number: P08000026780
FEI/EIN Number 262179594

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

Address: 1420 N. 58TH AVE, HOLLYWOOD, FL, 33021
Mail Address: 1420 N. 58TH AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO FELIX R President 1420 N. 58TH AVE, HOLLYWOOD, FL, 33021
QUINTERO FELIX R Director 1420 N. 58TH AVE, HOLLYWOOD, FL, 33021
QUINTERO FELIX R Agent 1420 N. 58TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CONVERSION 2011-07-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000086715. CONVERSION NUMBER 500000115365
AMENDMENT 2008-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-08 1420 N. 58TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-10-08 1420 N. 58TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-10-08 QUINTERO, FELIX R -
REGISTERED AGENT ADDRESS CHANGED 2008-10-08 1420 N. 58TH AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-08-05
Amendment 2008-10-08
Domestic Profit 2008-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State