Search icon

CE TRUCK & AUTO INC - Florida Company Profile

Company Details

Entity Name: CE TRUCK & AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CE TRUCK & AUTO 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000016826
Address: 411A HWY 33 S, GROVELAND, FL, 34736
Mail Address: P.O. BOX 93, MINEOLA, FL, 34755
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER EDWIN Vice President 20260 HWY 27 N, CLERMONT, FL, 34715
BROWN JORDAN C President 380 GOPHER WAY TRL, FROSTPROOF, FL, 33843
FOREST CHARLOTTE Treasurer 20260 HWY 27 N, CLERMONT, FL, 34715
FOREST CHARLOTTE Agent 20260 HWY 27 N, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-06 411A HWY 33 S, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2011-12-06 411A HWY 33 S, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2011-12-06 FOREST, CHARLOTTE -
REGISTERED AGENT ADDRESS CHANGED 2011-12-06 20260 HWY 27 N, CLERMONT, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000334473 ACTIVE 1000000592118 LAKE 2014-03-06 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103 KING
J13000808858 LAPSED 1000000488334 LAKE 2013-04-18 2023-04-24 $ 1,372.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000631896 ACTIVE 1000000482992 LAKE 2013-03-18 2033-03-27 $ 2,524.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000156563 ACTIVE 1000000450046 LAKE 2012-12-28 2033-01-16 $ 745.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Amendment 2011-12-06
Domestic Profit 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State