Search icon

CARDENAS EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: CARDENAS EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDENAS EXPRESS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000042280
FEI/EIN Number 651095851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 399 FORESTA TERRACE, WEST PALM BEACH, FL, 33415, US
Mail Address: 399 FORESTA TERRACE, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS ENRIQUE D Director 399 FORESTA TERRACE, WEST PALM BEACH, FL, 33415
ZURITA JULIA R Agent 399 FORESTA TERRACE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 399 FORESTA TERRACE, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2013-03-13 399 FORESTA TERRACE, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 399 FORESTA TERRACE, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-10 ZURITA, JULIA R -

Documents

Name Date
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-28
Off/Dir Resignation 2007-02-23
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State