Search icon

CD TRUCKER INC.

Company Details

Entity Name: CD TRUCKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P15000099069
FEI/EIN Number 46-1163003
Address: 3816 EWELL ROAD, LAKELAND, FL, 33811, US
Mail Address: 3816 EWELL ROAD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CAUSEY CLARENCE Agent 7244 JAMES STANLAND RD, PLANT CITY, FL, 33567

President

Name Role Address
CAUSEY CLARENCE President 7244 JAMES STANLAND RD, PLANT CITY, FL, 33567

Secretary

Name Role Address
HUNDLEY PATRICIA Secretary 7244 KAMES STANLAND RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 3816 EWELL ROAD, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2022-07-06 3816 EWELL ROAD, LAKELAND, FL 33811 No data
REINSTATEMENT 2017-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-15 CAUSEY, CLARENCE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000366153 ACTIVE 53-2022CA-003435 POLK COUNTY CIRCUIT COURT CLER 2023-07-13 2028-08-08 $46,160.37 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-15
Domestic Profit 2015-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State