Entity Name: | C4 TRANSPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C4 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2016 (8 years ago) |
Document Number: | P11000013336 |
FEI/EIN Number |
80-0682673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6131 45 nw ave, FORT LAUDERDALE, FL, 33319, US |
Mail Address: | 1624 arborwood circle, Romeoville, IL, 60446, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER NATHANIEL | Owne | 1624 ARBORWOOD CIRCLE, ROMEOVILLE, IL, 60446 |
Lee Jacquelyn | Agent | 6131 45 nw ave, FORT LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-22 | 6131 45 nw ave, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2016-09-22 | 6131 45 nw ave, FORT LAUDERDALE, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-22 | Lee, Jacquelyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-22 | 6131 45 nw ave, FORT LAUDERDALE, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-29 |
REINSTATEMENT | 2016-09-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State