Entity Name: | C & F TRUCKING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & F TRUCKING GROUP 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: | 12 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000058741 |
FEI/EIN Number |
81-3276341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13455 NE 6TH AVE, APT 307, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13455 NE 6TH AVE, APT 307, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANIEL ANTOINE | President | 13455 NE 6TH AVE APT 307, NORTH MIAMI, FL, 33161 |
FANIEL ANTOINE | Agent | 13455 NE 6TH AVE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-07-06 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 13455 NE 6TH AVE, APT 307, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2019-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 13455 NE 6TH AVE, APT 307, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 13455 NE 6TH AVE, APT 307, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | FANIEL, ANTOINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2021-04-01 |
Revocation of Dissolution | 2020-07-06 |
VOLUNTARY DISSOLUTION | 2020-05-08 |
REINSTATEMENT | 2019-02-08 |
Domestic Profit | 2016-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9119468400 | 2021-02-16 | 0455 | PPP | 13455 NE 6th Ave, North Miami, FL, 33161-4046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State