Search icon

CEDAR GROVE TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: CEDAR GROVE TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR GROVE TRANSPORTATION 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 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000087010
FEI/EIN Number 82-3240375

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

Address: 302 Knights Run Ave, Suite 1150, Tampa, FL, 33602, US
Mail Address: 302 Knights Run Ave, Suite 1150, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Malanga J Officer 302 Knights Run Ave, Tampa, FL, 33602
Malanga R Chief Executive Officer 302 Knights Run Ave, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 302 Knights Run Ave, Suite 1150, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-07-09 302 Knights Run Ave, Suite 1150, Tampa, FL 33602 -

Documents

Name Date
Reg. Agent Resignation 2022-11-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
Domestic Profit 2017-10-27

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
441260.00
Total Face Value Of Loan:
441260.00
Date:
2020-05-29
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:
-538000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
441260
Current Approval Amount:
441260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State