Search icon

C.B.E. TRUCKING CO., INC. - Florida Company Profile

Company Details

Entity Name: C.B.E. TRUCKING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.B.E. TRUCKING CO., 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: 28 Feb 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000018360
FEI/EIN Number 650395170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3994 MERCANTILE AVE., NAPLES, FL, 34104
Mail Address: 3994 MERCANTILE AVE., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADENHEAD ROBERT President 3994 MERCANTILE AVENUE, NAPLES, FL, 34104
CADENHEAD CALEB Vice President 3145 CHEROKEE ST., NAPLES, FL, 34112
CADENHEAD ROBERT Secretary 3994 MERCANTILE AVENUE, NAPLES, FL, 34104
CADENHEAD ROBERT Treasurer 3994 MERCANTILE AVENUE, NAPLES, FL, 34104
CADENHEAD ROBERT Agent 3994 MERCANTILE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 3994 MERCANTILE AVENUE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2001-05-11 CADENHEAD, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 1998-11-17 3994 MERCANTILE AVE., NAPLES, FL 34104 -
REINSTATEMENT 1998-11-17 - -
CHANGE OF MAILING ADDRESS 1998-11-17 3994 MERCANTILE AVE., NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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: 01 Apr 2025

Sources: Florida Department of State