Search icon

C.B.E. TRUCKING CO., INC.

Company Details

Entity Name: C.B.E. TRUCKING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000018360
FEI/EIN Number 65-0395170
Address: 3994 MERCANTILE AVE., NAPLES, FL 34104
Mail Address: 3994 MERCANTILE AVE., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CADENHEAD, ROBERT Agent 3994 MERCANTILE AVENUE, NAPLES, FL 34104

President

Name Role Address
CADENHEAD, ROBERT President 3994 MERCANTILE AVENUE, NAPLES, FL 34104

Vice President

Name Role Address
CADENHEAD, CALEB Vice President 3145 CHEROKEE ST., NAPLES, FL 34112

Secretary

Name Role Address
CADENHEAD, ROBERT Secretary 3994 MERCANTILE AVENUE, NAPLES, FL 34104

Treasurer

Name Role Address
CADENHEAD, ROBERT Treasurer 3994 MERCANTILE AVENUE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 3994 MERCANTILE AVENUE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2001-05-11 CADENHEAD, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 1998-11-17 3994 MERCANTILE AVE., NAPLES, FL 34104 No data
REINSTATEMENT 1998-11-17 No data No data
CHANGE OF MAILING ADDRESS 1998-11-17 3994 MERCANTILE AVE., NAPLES, FL 34104 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000169171 TERMINATED 01-10500-CA-WCM 20TH JUDICIAL CIRCUIT LEE CO 2002-04-16 2007-05-01 $81,508.50 OLDCASTLE PRECAST, INC., 2140 PONDELLA ROAD, NORTH FORT MYERS, FL 33903
J01000049615 LAPSED 01-005560 CIR CRT HILLSBOROUGH 13TH JUD 2001-10-16 2006-11-28 $41,106.72 CLAYTON GROUP. INC D/B/A SEMSCO, 9501 HIGHWAY 92 EAST, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
REINSTATEMENT 1998-11-17
DEBIT MEMO 1998-05-22
REINSTATEMENT 1998-03-19
DOCUMENTS PRIOR TO 1997 1996-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State