Entity Name: | CARDNO, 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: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | F11000004930 |
FEI/EIN Number |
45-2663666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, FL, 80112, US |
Mail Address: | 8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, FL, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Picard Jenifer | Director | 8310 South Valley Hwy, Englewood, CO, 80112 |
Reisbord Susan | Director | 8310 South Valley Hwy, Englewood, CO, 80112 |
De Hayr Luke | Vice President | 8310 South Valley Hwy, Englewood, CO, 80112 |
Thach Gretchen | Vice President | 8310 South Valley Hwy, Englewood, CO, 80112 |
Douglas Stoker | Vice President | 8310 South Valley Hwy, Englewood, CO, 80112 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, FL 80112 | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, FL 80112 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2014-07-24 | - | - |
MERGER | 2014-06-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000141693 |
AMENDMENT | 2012-08-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000102648 | TERMINATED | 1000000981553 | PINELLAS | 2024-02-16 | 2044-02-21 | $ 142,269.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2023-03-01 |
Reg. Agent Change | 2022-11-28 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2020-04-10 |
AMENDED ANNUAL REPORT | 2019-11-25 |
AMENDED ANNUAL REPORT | 2019-11-20 |
AMENDED ANNUAL REPORT | 2019-06-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State