Search icon

CLC TRANSPORTING, INC. - Florida Company Profile

Company Details

Entity Name: CLC TRANSPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLC TRANSPORTING, 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000087780
FEI/EIN Number 47-2207080

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

Address: 8209 New York Avenue, Hudson, FL, 34667, US
Mail Address: 8209 New York Avenue, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT CHARLES Treasurer 8209 New Yoro Avenue, Hudson, FL, 34667
GRANT CHARLES Director 8209 New Yoro Avenue, Hudson, FL, 34667
GRANT CHARLES President 8209 New Yoro Avenue, Hudson, FL, 34667
Grant Charles Agent 8209 New York Avenue, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 8209 New York Avenue, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 8209 New York Avenue, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-04-18 8209 New York Avenue, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Grant, Charles -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-04-08 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-21
Amendment 2015-04-08
Domestic Profit 2014-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State