Search icon

C&N DO, INC.

Company Details

Entity Name: C&N DO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2005 (20 years ago)
Document Number: P03000057286
FEI/EIN Number 61-1451337
Address: 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE, 34747, UN
Mail Address: 8707 Rancho Court, Orlando, FL, 32836, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DO NGU H Agent 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE, FL, 34747

President

Name Role Address
DO NGU HP President 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE, FL, 34747

Vice President

Name Role Address
DO CHRISTINE VP Vice President 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117265 LITTLE ITALY ACTIVE 2011-12-05 2026-12-31 No data 2901 PARKWAY BLVD, SUITE B-1, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE 34747 UN No data
CHANGE OF MAILING ADDRESS 2024-01-31 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE 34747 UN No data
REGISTERED AGENT NAME CHANGED 2024-01-31 DO, NGU H No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2901 PARKWAY BLVD UNIT B-1, KISSIMMEE, FL 34747 No data
REINSTATEMENT 2005-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000364230 TERMINATED 1000000825849 OSCEOLA 2019-05-15 2039-05-22 $ 6,769.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543215 TERMINATED 1000000788594 OSCEOLA 2018-07-13 2038-08-02 $ 6,899.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000631550 TERMINATED 1000000719661 OSCEOLA 2016-08-24 2026-09-21 $ 4,704.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State