Search icon

C. T. H. EXPRESS INC.

Company Details

Entity Name: C. T. H. EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000020291
FEI/EIN Number 65-0562148
Address: 2056 NE NEWBERRY DR, ARCADIA, FL 34266
Mail Address: 2056 NE NEWBERRY DR, ARCADIA, FL 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, ESSIE E. Agent 2056 NE NEWBERRY DRIVE, ARCADIA, FL 33821

President

Name Role Address
COOPER, WAYNE R President 2056 NE NEWBERRY DR, ARCADIA, FL 34266

Director

Name Role Address
COOPER, WAYNE R Director 2056 NE NEWBERRY DR, ARCADIA, FL 34266
COOPER, ESSIE E Director 2056 NE NEWBERRY DR, ARCADIA, FL 34266

Secretary

Name Role Address
COOPER, ESSIE E Secretary 2056 NE NEWBERRY DR, ARCADIA, FL 34266

Treasurer

Name Role Address
COOPER, ESSIE E Treasurer 2056 NE NEWBERRY DR, ARCADIA, FL 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 2056 NE NEWBERRY DR, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 1999-03-02 2056 NE NEWBERRY DR, ARCADIA, FL 34266 No data
REGISTERED AGENT NAME CHANGED 1996-04-29 COOPER, ESSIE E. No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 2056 NE NEWBERRY DRIVE, ARCADIA, FL 33821 No data

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State