Search icon

3 CORD SOLUTIONS, INC.

Company Details

Entity Name: 3 CORD SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P04000071336
FEI/EIN Number NOT APPLICABLE
Address: 1425 Moorland Court, LONGWOOD, FL, 32750, US
Mail Address: 1425 Moorland Court, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO OTILIA C Agent 1425 MOORLAND COURT, LONGWOOD, FL, 32750

Vice President

Name Role Address
CASTRO OTILIA C Vice President 1425 MOORLAND COURT, LONGWOOD, FL, 32750

President

Name Role Address
Castro Robert C President 1425 MOORLAND COURT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036143 ECONSULTANT GROUP EXPIRED 2013-04-15 2018-12-31 No data 1425 MOORLAND CT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1425 Moorland Court, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1425 MOORLAND COURT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-04-14 1425 Moorland Court, LONGWOOD, FL 32750 No data
AMENDMENT AND NAME CHANGE 2013-02-25 3 CORD SOLUTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2005-01-31 CASTRO, OTILIA C No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State