Search icon

GEFCO FORWARDING USA INC.

Company Details

Entity Name: GEFCO FORWARDING USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: F05000004099
FEI/EIN Number 11-3292371
Address: 15350 Vickery Drive, Houston, TX 77032
Mail Address: 15350 Vickery Drive, Houston, TX 77032
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Cardoso, Claudia Secretary 15350 Vickery Drive, Houston, TX 77032

Director

Name Role Address
Cardoso, Claudia Director 15350 Vickery Drive, Houston, TX 77032
Chowdhury, Ashfaque Director 15350 Vickery Drive, Houston, TX 77032
Smith, Clinton Director 15350 Vickery Drive, Houston, TX 77032

Vice President

Name Role Address
Butler, Reginald Vice President 15350 Vickery Drive, Houston, TX 77032
Sloan, Thomas Vice President 15350 Vickery Drive, Houston, TX 77032

President

Name Role Address
Chowdhury, Ashfaque President 15350 Vickery Drive, Houston, TX 77032

Treasurer

Name Role Address
Smith, Clinton Treasurer 15350 Vickery Drive, Houston, TX 77032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 15350 Vickery Drive, Houston, TX 77032 No data
CHANGE OF MAILING ADDRESS 2023-04-18 15350 Vickery Drive, Houston, TX 77032 No data
NAME CHANGE AMENDMENT 2017-02-03 GEFCO FORWARDING USA INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
Name Change 2017-02-03
ANNUAL REPORT 2016-04-25

Date of last update: 28 Jan 2025

Sources: Florida Department of State