Entity Name: | CABANUP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2019 (6 years ago) |
Date of dissolution: | 25 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2022 (3 years ago) |
Document Number: | F19000000678 |
FEI/EIN Number | 823975188 |
Address: | 4004 W. SANTIAGO STREET, TAMPA, FL, 33629, US |
Mail Address: | 4004 W. SANTIAGO STREET, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HICKS ZEUNIK JENNIFER | Director | 4004 W. SANTIAGO STREET, TAMPA, FL, 33629 |
ZEUNIK R. JEFFREY | Director | 4004 W. SANTIAGO STREET, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
ZEUNIK R. JEFFREY | President | 4004 W. SANTIAGO STREET, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-25 | No data | No data |
REGISTERED AGENT CHANGED | 2022-07-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 4004 W. SANTIAGO STREET, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 4004 W. SANTIAGO STREET, TAMPA, FL 33629 | No data |
AMENDMENT | 2019-06-21 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
Withdrawal | 2022-07-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-02 |
Amendment | 2019-06-21 |
Foreign Profit | 2019-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State