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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
Amendment | 2011-12-06 |
Domestic Profit | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State