Search icon

C & D AUTO TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: C & D AUTO TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D AUTO TRANSPORTATION 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000078961
FEI/EIN Number 270981747

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

Address: 8901 NW 178 STREET, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8901 NW 178 STREET, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENATE DIANA President 8901 NW 178 STREET, HIALEAH GARDENS, FL, 33018
PENATE DIANA Agent 8901 NW 178 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 8901 NW 178 STREET, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 8901 NW 178 STREET, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-02-26 8901 NW 178 STREET, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-02-26 PENATE, DIANA -
AMENDMENT 2013-02-14 - -
AMENDMENT 2012-12-31 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26
Amendment 2013-02-14
ANNUAL REPORT 2013-02-08
Amendment 2012-12-31
Off/Dir Resignation 2012-12-31
ANNUAL REPORT 2012-01-13
REINSTATEMENT 2011-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State