Entity Name: | C & G TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1996 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000001233 |
FEI/EIN Number | 59-3432138 |
Address: | 4501 PINE CONE PLACE, COCOA, FL 32926 |
Mail Address: | P.O. BOX 1621, COCOA, FL 32923 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTETTER, CLAYTON A | Agent | 4501 PINE CONE PLACE, COCOA, FL 32926 |
Name | Role | Address |
---|---|---|
CASTETTER, CLAYTON A | President | P O BOX 1621, N\A COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
CASTETTER, CLAYTON A | Director | P O BOX 1621, N\A COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
HENDERSON, MICHELLE | Secretary | 1450 COX RD, COCO, FL 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-09-16 | 4501 PINE CONE PLACE, COCOA, FL 32926 | No data |
REGISTERED AGENT NAME CHANGED | 1997-09-16 | CASTETTER, CLAYTON A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000377394 | LAPSED | SCO-02-4377 | CNTY CRT ORANGE CNTY | 2002-08-22 | 2007-09-20 | $3,397.08 | EVANS TIRES & THREADS, INC., 385 ENTERPRISE ST, OCOEE, FL 34761 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-07 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-03-17 |
ANNUAL REPORT | 1997-09-16 |
Domestic Profit Articles | 1996-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State