Entity Name: | CLV HAULING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | P18000054355 |
FEI/EIN Number | 83-1046801 |
Address: | 8209 NEW YORK AVE., HUDSON, FL, 34667, US |
Mail Address: | 8209 NEW YORK AVE., HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERBO JOANN | Agent | 8209 NEW YORK AVE., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
GRANT CHARLES | Director | 8209 NEW YORK AVE., HUDSON, FL, 34667 |
MONTEMAYOR GRANT VIVIAN | Director | 8209 NEW YORK AVE., HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | No data | No data |
REINSTATEMENT | 2020-04-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | CERBO, JOANN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-04-22 |
Domestic Profit | 2018-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State