C.L.C. HAULING, INC. - Florida Company Profile

Entity Name: | C.L.C. HAULING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2010 (15 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | P10000097475 |
FEI/EIN Number | 274133528 |
Mail Address: | 8209 New York Avenue, Hudson, FL, 34667, US |
Address: | 8969 BOLTON AVENUE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
City: | Hudson |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Sandra | Vice President | 4039 Flormar Terrace, Port Richey, FL, 34652 |
Grant Vivian | President | 8209 New York Avenue, HUDSON, FL, 34667 |
ALTMAN THOMAS PSr. | Agent | 5614 Grand Blvd, New Port Richey, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000071765 | TOKAY ROLLOFF SERVICES | EXPIRED | 2011-07-18 | 2016-12-31 | - | 8624 ROSEANNE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | ALTMAN, THOMAS P, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-04 | 5614 Grand Blvd, New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 8969 BOLTON AVENUE, HUDSON, FL 34667 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State