Entity Name: | CARDFLIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 May 2017 (8 years ago) |
Document Number: | F17000002006 |
FEI/EIN Number | 900667126 |
Address: | 228 Park Ave S, NEW YORK, NY, 10003, US |
Mail Address: | 228 Park Ave S, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WEBSTER DEREK | Chairman | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
WEBSTER DEREK | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
O'CONNELL MARK | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
HENIKOFF TROY | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
MITCHELL OLIVER | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
VANBRACKLE TONY | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
WEBSTER DEREK | President | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
WEBSTER DEREK | Secretary | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
WEBSTER DEREK | Treasurer | 228 Park Ave S, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 228 Park Ave S, Suite 61702, NEW YORK, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 228 Park Ave S, Suite 61702, NEW YORK, NY 10003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
Foreign Profit | 2017-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State