Search icon

CARDNO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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