Search icon

CONTINENTAL TRACTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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