Entity Name: | CHRISTINA COLE TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 1999 (25 years ago) |
Document Number: | P99000085961 |
FEI/EIN Number | 650948682 |
Address: | 719 46th St Ct E, Palmetto, FL, 34221, US |
Mail Address: | 719 46th St Ct E, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMANN CHRISTINE | Agent | 719 46TH ST CT E, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
ZIMMERMANN CHRISTINE | President | 719 46TH ST CT E, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
ZIMMERMANN CHRISTINE | Secretary | 719 46TH ST CT E, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
ZIMMERMANN CHRISTINE | Treasurer | 719 46TH ST CT E, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
ZIMMERMANN CHRISTINE | Director | 719 46TH ST CT E, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 719 46th St Ct E, Palmetto, FL 34221 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 719 46th St Ct E, Palmetto, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 719 46TH ST CT E, PALMETTO, FL 34221 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-18 | ZIMMERMANN, CHRISTINE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000444815 | LAPSED | 2002-CA-001028 | SUMTER COUNTY CIRCUIT CIVIL | 2011-06-21 | 2016-07-28 | $55,000.00 | REGIONS BANK, C/O NANCY LARD, LAW DEPARTMENT, 1901 6TH AVENUE NORTH, SUITE 1800, BIRMINGHAM, AL 35203 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTINA COLE TRUCKING, INC. VS INTERNATIONAL SALT COMPANY, L L C | 2D2013-1073 | 2013-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTINA COLE TRUCKING, INC. |
Role | Appellant |
Status | Active |
Representations | WILLIAM A. DOOLEY, ESQ. |
Name | INTERNATIONAL SALT COMPANY |
Role | Appellee |
Status | Active |
Representations | FRED E. MOORE, ESQ. |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-05-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-04-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Black, and Sleet |
Docket Date | 2013-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-03-08 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) |
Docket Date | 2013-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2013-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTINA COLE TRUCKING, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State