Search icon

C & F TRUCKING GROUP INC. - Florida Company Profile

Company Details

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108333.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125317
Current Approval Amount:
125317
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125718.7

Date of last update: 01 May 2025

Sources: Florida Department of State