Search icon

CEVA CONTRACT LOGISTICS U.S. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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