Search icon

COUGAR FLORIDA TRANSPORT, INC.

Company Details

Entity Name: COUGAR FLORIDA TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2007 (17 years ago)
Document Number: P04000052239
FEI/EIN Number 200908312
Address: 12509 sawgrass oak st, ORLANDO, FL, 32824, US
Mail Address: 12509 sawgrass oak st, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ AMAURY M Agent 12509 sawgrass oak st, ORLANDO, FL, 32824

President

Name Role Address
GOMEZ AMAURY President 12509 sawgrass oak st, ORLANDO, FL, 32824

Secretary

Name Role Address
GOMEZ AMAURY Secretary 12509 sawgrass oak st, ORLANDO, FL, 32824

Treasurer

Name Role Address
GOMEZ AMAURY Treasurer 12509 sawgrass oak st, ORLANDO, FL, 32824

Director

Name Role Address
GOMEZ AMAURY Director 12509 sawgrass oak st, ORLANDO, FL, 32824

Vice President

Name Role Address
GOMEZ MARIA Vice President 12509 sawgrass oak st, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-13 12509 sawgrass oak st, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2013-01-13 12509 sawgrass oak st, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-13 12509 sawgrass oak st, ORLANDO, FL 32824 No data
CANCEL ADM DISS/REV 2007-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-30 GOMEZ, AMAURY M No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State