Search icon

JUMBO CARGO, INC.

Company Details

Entity Name: JUMBO CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2001 (24 years ago)
Date of dissolution: 06 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P01000024323
FEI/EIN Number 651089401
Address: 589 E. SAMPLE RD., STE 104, POMPANO BEACH, FL, 33064
Mail Address: P.O BOX 668288, MIAMI, FL, 33166, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ EMILIO Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

President

Name Role Address
GONZALEZ EMILIO President 18051 BISCAYNE BLVD APT 804, AVENTURA, FL, 33160

Director

Name Role Address
GONZALEZ EMILIO Director 18051 BISCAYNE BLVD APT 804, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014290 EPICOMPUTER EXPIRED 2010-02-12 2015-12-31 No data 5560 NW 84TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 589 E. SAMPLE RD., STE 104, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2010-03-16 589 E. SAMPLE RD., STE 104, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 18051 BISCAYNE BLVD, APT 804, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2002-04-01 GONZALEZ, EMILIO No data

Documents

Name Date
Voluntary Dissolution 2011-06-06
ANNUAL REPORT 2011-01-07
ADDRESS CHANGE 2010-05-17
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State