Search icon

CROSS COUNTRY TRANSPORTING, INC - Florida Company Profile

Company Details

Entity Name: CROSS COUNTRY TRANSPORTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS COUNTRY TRANSPORTING, 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: 23 May 2018 (7 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: P18000047690
FEI/EIN Number 83-0684875

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

Address: 83 MONTIANO CIRCLE, ST AUGUSTINE, FL, 32084, US
Mail Address: 600 Fern Meadow Loop unit 306, Midlothian, VA, 23114, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
morgan marcus President 600 Fern Meadow Loop unit 306, midlotian, VA, 23114
Delaney Tarsha Vice President 600 fern Meadow Loop apt306, Midlothian, VA, 23114
ROBERTSON LATRELL Manager 1300 SAINT CHARLES PL, PEMBROKE PINES, FL, 33026
morgan marcus Agent 83 MONTIANO CIRCLE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-25 - -
CHANGE OF MAILING ADDRESS 2021-03-25 83 MONTIANO CIRCLE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-03-25 morgan, marcus -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-05-10
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2019-03-21
Domestic Profit 2018-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State