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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cardoso, Claudia | Secretary | 15350 Vickery Drive, Houston, TX 77032 |
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 |
Name | Role | Address |
---|---|---|
Butler, Reginald | Vice President | 15350 Vickery Drive, Houston, TX 77032 |
Sloan, Thomas | Vice President | 15350 Vickery Drive, Houston, TX 77032 |
Name | Role | Address |
---|---|---|
Chowdhury, Ashfaque | President | 15350 Vickery Drive, Houston, TX 77032 |
Name | Role | Address |
---|---|---|
Smith, Clinton | Treasurer | 15350 Vickery Drive, Houston, TX 77032 |
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 |
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