Entity Name: | CONTINENTAL TRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL TRACTOR, 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: | 17 May 1995 (30 years ago) |
Date of dissolution: | 13 Aug 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2003 (22 years ago) |
Document Number: | P95000039031 |
FEI/EIN Number |
650588029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8319 NW 66 STREET, MIAMI, FL, 33166, US |
Mail Address: | 8319 NW 66 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO GUILLERMO | President | 8319 NW 66 STREET, MIAMI, FL, 33166 |
CASTILLO GUILLERMO | Director | 8319 NW 66 STREET, MIAMI, FL, 33166 |
GUILLERMO CASTILLO | Agent | 8319 NW 66 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-08 | 8319 NW 66 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-05 | 8319 NW 66 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2003-08-05 | 8319 NW 66 STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1998-07-15 | CONTINENTAL TRACTOR, INC. | - |
AMENDMENT | 1997-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-04-05 | GUILLERMO, CASTILLO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000352744 | LAPSED | 02-07024 SP 05 | MIAMI DADE COUNTY COURT | 2002-08-26 | 2007-09-12 | $4423.55 | KELLY TRACTOR COMPANY, 8255 NW 58 STREET, MIAMI FLORIDA 33152 |
J02000373575 | LAPSED | 02-4172 CC 05 (08) | MIAMI-DADE COUNTY COURT | 2002-06-28 | 2007-09-19 | $10,774.74 | METARIS CORPORATION D/B/A METARIS HYDRAULICS% DEBBIE C, TANNER & JAMES INC, 32 WEST LOOCKERMAN ST SUITE L-101, DOVER DE 19904 |
J02000214068 | LAPSED | 02-5525 CC23 3 | MIAMI-DADE COUNTY COURT | 2002-05-15 | 2007-05-31 | $6397.54 | ATTICA HYDRAULIC EXCHANGE CORP, 50650 E. RUSSELL SCHMIDT, CHESTERFIELD, MI 48051 |
Name | Date |
---|---|
Voluntary Dissolution | 2003-08-13 |
ANNUAL REPORT | 2003-08-08 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-04-28 |
ANNUAL REPORT | 2000-05-04 |
REINSTATEMENT | 1999-11-15 |
Name Change | 1998-07-15 |
ANNUAL REPORT | 1997-07-03 |
AMENDMENT | 1997-06-25 |
ANNUAL REPORT | 1996-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State