Entity Name: | CPL TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPL TRUCKING CORP 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: | 05 Jun 2012 (13 years ago) |
Document Number: | P12000051163 |
FEI/EIN Number |
45-5428852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 PATIO CIR, LEHIGH ACRES, FL, 33974, US |
Mail Address: | 242 PATIO CIR, LEHIGH ACRES, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
411TAXES.COM, LLC | Agent | - |
PEDRERA CARLOS | President | 242 PATIO CIR, LEHIGH ACRES, FL, 33974 |
DOMINGUEZ LOURDES | Vice President | 242 PATIO CIR, LEHIGH ACRES, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 242 PATIO CIR, LEHIGH ACRES, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 242 PATIO CIR, LEHIGH ACRES, FL 33974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | 411TAXES.COM LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State