Search icon

CDL TRANSPORT SERVICES INC - Florida Company Profile

Company Details

Entity Name: CDL TRANSPORT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDL TRANSPORT SERVICES 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000053742
FEI/EIN Number 46-0719505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22030 AQUILA STREET, BOCA RATON, FL, 33428, US
Mail Address: 22030 AQUILA STREET, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA HIDERALDO LUIZB President 22030 AQUILA STREET, BOCA RATON, FL, 33428
VIEIRA HIDERALDO LUIZB Director 22030 AQUILA STREET, BOCA RATON, FL, 33428
VIEIRA HIDERALDO LUIZB Secretary 22030 AQUILA STREET, BOCA RATON, FL, 33428
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 22030 AQUILA STREET, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-06-29 22030 AQUILA STREET, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-09-11
ANNUAL REPORT 2013-02-19
Domestic Profit 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107337406 2020-05-06 0455 PPP 23359 Southwest 55th Way, Boca Raton, FL, 33433
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12625
Loan Approval Amount (current) 12625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12772.7
Forgiveness Paid Date 2021-07-12

Date of last update: 01 May 2025

Sources: Florida Department of State