Entity Name: | C & B TRANSPORT GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000063507 |
FEI/EIN Number | 90-0603626 |
Address: | 12472 Lake Underhill Road, Suite 453, ORLANDO, FL 32828 |
Mail Address: | 12472 Lake Underhill Road, Suite 453, ORLANDO, FL 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SMALL BUSINESS RESOURCES USA, INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIS, CHRISTOPHER S | President | 12472 Lake Underhill Road, Suite 453 ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
DAVIS, BROOKE R | Vice President | 12472 Lake Underhill Road, Suite 453 ORLANDO, FL 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 12472 Lake Underhill Road, Suite 453, ORLANDO, FL 32828 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 12472 Lake Underhill Road, Suite 453, ORLANDO, FL 32828 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | 1601 Park Center Drive, Suite 6A, ORLANDO, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | Small Business Resources USA, Inc. | No data |
REINSTATEMENT | 2011-12-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2010-09-21 | C & B TRANSPORT GROUP, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-29 |
REINSTATEMENT | 2011-12-15 |
Name Change | 2010-09-21 |
Domestic Profit | 2010-08-03 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State