Search icon

DE'CARTA INTERNATIONAL SERVICES, INC.

Company Details

Entity Name: DE'CARTA INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Document Number: P02000078496
FEI/EIN Number 061661392
Address: 1505 Canton Street, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 536148, ORLANDO, FL, 32853
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cartagena Juan Agent 1505 CANTON ST., ORLANDO, FL, 32803

President

Name Role Address
CARTAGENA JUAN M President PO BOX 536148, ORLANDO, FL, 32853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127281 DREAM CONNECTIONS WORLDWIDE EXPIRED 2019-12-02 2024-12-31 No data PO BOX 536148, ORLANDO, FL, 32853
G17000120244 JP YACHT SERVICES EXPIRED 2017-11-01 2022-12-31 No data 6815 BISCAYNE BLVD (UPS STORE), SUITE 103 #415, MIAMI, FL, 33138
G17000120245 SELECT PORTFOLIO SERVICING INC EXPIRED 2017-11-01 2022-12-31 No data 6815 BISCAYNE BLVD, SUITE 103 #415, MIAMI, FL, 33138
G10000019221 FORBAT USA EXPIRED 2010-02-25 2015-12-31 No data PO BOX 536148, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Cartagena, Juan No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1505 Canton Street, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1505 CANTON ST., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2003-05-01 1505 Canton Street, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Off/Dir Resignation 2017-03-13
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State