Search icon

CL TRUCKING USA INC

Company Details

Entity Name: CL TRUCKING USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P20000092148
FEI/EIN Number 85-4167932
Address: 4372 SW 114th PL, Ocala, FL, 34476, US
Mail Address: 4372 SW 114th PL, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Frometa Franklin R Agent 4372 SW 114th PL, Ocala, FL, 34476

President

Name Role Address
Frometa Franklin R President 4372 SW 114th PL, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006637 F & L IN GOD WE TRUST ACTIVE 2024-01-11 2029-12-31 No data 550 MARION OAKS BLVD, OCALA, FL, 34473
G23000084874 CL TRUCKING USA IN GOD WE TRUST ACTIVE 2023-07-19 2028-12-31 No data 17184 SW 143RD PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4372 SW 114th PL, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2025-01-02 4372 SW 114th PL, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 4372 SW 114th PL, Ocala, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 550 Marion Oaks Blvd, Ocala, FL 34473 No data
CHANGE OF MAILING ADDRESS 2024-01-08 550 Marion Oaks Blvd, Ocala, FL 34473 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 550 Marion Oaks Blvd, Ocala, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 Frometa, Franklin R No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-03-19
Domestic Profit 2020-11-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State