Entity Name: | CEVA CONTRACT LOGISTICS U.S. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Dec 1984 (40 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | P04561 |
FEI/EIN Number |
232142673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15350 VICKERY DR., HOUSTON, TX, 77032, US |
Mail Address: | 15350 VICKERY DR., HOUSTON, TX, 77032, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Butler Reginald | Vice President | 15350 VICKERY DR., HOUSTON, TX, 77032 |
Cardoso Claudia | Secretary | 15350 Vickery Drive, Houston, TX, 77032 |
SMITH CLINTON | Director | 15350 VICKERY DRIVE, HOUSTON, TX, 77032 |
CARDOSO CLAUDIA | Director | 15350 VICKERY DIRVE, HOUSTON, TX, 77032 |
SMITH CLINTON | Treasurer | 15350 VICKERY DRIVE, HOUSTON, TX, 77032 |
CHOWDHURY ASHFAQUE | President | 15350 VICKERY DR., HOUSTON, TX, 77032 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-23 | - | - |
AMENDMENT AND NAME CHANGE | 2024-01-23 | CEVA CONTRACT LOGISTICS U.S. INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 15350 VICKERY DR., HOUSTON, TX 77032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 15350 VICKERY DR., HOUSTON, TX 77032 | - |
NAME CHANGE AMENDMENT | 2007-01-17 | CEVA LOGISTICS U.S., INC. | - |
REINSTATEMENT | 2006-05-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2001-01-26 | TNT LOGISTICS NORTH AMERICA INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000050691 | TERMINATED | 1000000442673 | DUVAL | 2012-12-26 | 2023-01-02 | $ 3,637.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Amendment and Name change | 2024-01-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-02-04 |
Reg. Agent Change | 2020-12-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State