Entity Name: | CARDNO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Aug 2022 (3 years ago) |
Document Number: | F11000000887 |
FEI/EIN Number |
56-2658135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8310 South Valley Hwy, Suite 300, Englewood, CO, 80112, US |
Mail Address: | 8310 South Valley Hwy, Suite 300, Englewood, CO, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Reisbord Susan | President | 8310 South Valley Hwy, Englewood, CO, 80112 |
Lairscey Lance | Director | 8310 South Valley Hwy, Englewood, CO, 80112 |
Guynn Julia | Secretary | 8310 South Valley Hwy, Englewood, CO, 80112 |
Guynn Julia | Vice President | 8310 South Valley Hwy, Englewood, CO, 80112 |
Picard Jenifer | Treasurer | 8310 South Valley Hwy, Englewood, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-31 | - | - |
REGISTERED AGENT CHANGED | 2022-08-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 8310 South Valley Hwy, Suite 300, Englewood, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 8310 South Valley Hwy, Suite 300, Englewood, CO 80112 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2022-08-31 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State