Search icon

C & D TRAILER REPAIR CORP.

Company Details

Entity Name: C & D TRAILER REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2008 (17 years ago)
Document Number: P99000004431
FEI/EIN Number 593552342
Address: 10440 Stapeley dr., Orlando, FL, 32832, US
Mail Address: 10440 Stapeley Dr, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO DANIEL A Agent 10440 Stapeley dr., Orlando, FL, 32832

President

Name Role Address
Navarro Daniel A President 10440 Stapeley dr., Orlando, FL, 32832

Vice President

Name Role Address
Navarro Maria C Vice President 10440 Stapeley dr., Orlando, FL, 32832

Treasurer

Name Role Address
Correa Maria L Treasurer 10440 Stapeley dr., Orlando, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10440 Stapeley dr., Orlando, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 10440 Stapeley dr., Orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2021-04-27 10440 Stapeley dr., Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2013-01-10 NAVARRO, DANIEL A No data
AMENDMENT 2008-07-25 No data No data
AMENDMENT 2005-01-25 No data No data
AMENDMENT 2001-10-02 No data No data
AMENDMENT 2000-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014714 LAPSED 04SC001508NC CO CRT IN AND FOR SARASOTA CO 2004-05-10 2009-06-07 $4108.25 PEMKO MANUFACTURING COMPANY, 5535 DISTRIBUTION DRIVE, MEMPHIS, TN 38141

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State