Search icon

CSCC TRANSPORT, CORP. - Florida Company Profile

Company Details

Entity Name: CSCC TRANSPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSCC TRANSPORT, 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: 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000039073
FEI/EIN Number 47-4083429

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

Address: 418 Kensington Lake Circle, Brandon, FL, 33511, US
Mail Address: 418 Kensington Lake Circle, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARLOS M President 418 Kensington Lake Circle, Brandon, FL, 33511
Negron Ana G Manager 418 Kensington Lake Circle, Brandon, FL, 33511
LOPEZ CARLOS M Agent 418 Kensington Lake Circle, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 418 Kensington Lake Circle, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-04-21 418 Kensington Lake Circle, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 418 Kensington Lake Circle, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State