Search icon

CARGO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CARGO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGO HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: P04000138772
FEI/EIN Number 83-3958771

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

Address: 2720 E OAKLAND PARK BLVD., OAKLAND PARK, FL, 33306, US
Mail Address: 2720 E. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIFE ERIC President 2720 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
SCHWING STEFAN VISE 2720 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
EIFE ERIC Agent 3040 NE. 6 th AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 3040 NE. 6 th AVE., APT # 218, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2720 E OAKLAND PARK BLVD., SUITE # 105, OAKLAND PARK, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-03-11 2720 E OAKLAND PARK BLVD., SUITE # 105, OAKLAND PARK, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-03-11 EIFE, ERIC -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-06-21
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State