Search icon

CARGOTEC SERVICES USA, INC.

Company Details

Entity Name: CARGOTEC SERVICES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 2006 (19 years ago)
Date of dissolution: 03 Mar 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Mar 2009 (16 years ago)
Document Number: F06000002238
FEI/EIN Number 432101002
Address: 415 EAST DUNDEE STREET, OTTEWA, KS, 66067
Mail Address: 415 EAST DUNDEE STREET, OTTEWA, KS, 66067
Place of Formation: NEW JERSEY

President

Name Role Address
ANASTASIO JIM President 20 OUTLOOK LANE, FREEHOLD, NJ, 07728

Chief Executive Officer

Name Role Address
ANASTASIO JIM Chief Executive Officer 20 OUTLOOK LANE, FREEHOLD, NJ, 07728

Vice President

Name Role Address
MANNING MIKE Vice President 415 E. DUNDEE ST., OTTAWA, KS, 66067

Secretary

Name Role Address
MANNING MIKE Secretary 415 E. DUNDEE ST., OTTAWA, KS, 66067

Treasurer

Name Role Address
MANNING MIKE Treasurer 415 E. DUNDEE ST., OTTAWA, KS, 66067

Director

Name Role Address
MANNING MIKE Director 415 E. DUNDEE ST., OTTAWA, KS, 66067
YLIVAKERI RAIMO Director 20 OUTLOOK LANE, FREEHOLD, NJ, 07728
WALLIN LEIF Director 415 E. DUNDEE RD., OTTAWA, KS, 60067
ANASTASIO JIM Director 20 OUTLOOK LANE, FREEHOLD, NJ, 07728

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 415 EAST DUNDEE STREET, OTTEWA, KS 66067 No data
CHANGE OF MAILING ADDRESS 2009-03-03 415 EAST DUNDEE STREET, OTTEWA, KS 66067 No data
NAME CHANGE AMENDMENT 2008-02-11 CARGOTEC SERVICES USA, INC. No data

Documents

Name Date
Withdrawal 2009-03-03
ANNUAL REPORT 2008-02-12
Name Change 2008-02-11
ANNUAL REPORT 2007-03-12
Foreign Profit 2006-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State