Search icon

CARGONET MULTISERVICE INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARGONET MULTISERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2011 (14 years ago)
Document Number: P06000047694
FEI/EIN Number 204988944
Address: 6843 NARCOOSSEE RD, ORLANDO, FL, 32822, US
Mail Address: 6843 NARCOOSSEE RD, ORLANDO, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3423698
State:
NEW YORK

Key Officers & Management

Name Role Address
GIRALDO GUILLERMO G President 87-18 30th Ave 3, East Elmhurst, NY, 11369
VILLOTA JAMES E Secretary 9327 224 Street, Queens Village, NY, 11428
RAMIREZ ARTEAGA ADRIANA M Treasurer 87-18 30th Ave 3, East Elmhurst, NY, 11369
Ramirez Adriana M Agent 6843 NARCOOSSEE RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 6843 NARCOOSSEE RD, Unit 4 Suite 74, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 6843 NARCOOSSEE RD, Unit 4 Suite 74, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2020-05-14 6843 NARCOOSSEE RD, Unit 4 Suite 74, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2020-05-14 Ramirez, Adriana M. -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000545465 TERMINATED 1000000835120 ORANGE 2019-08-02 2039-08-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001476168 ACTIVE 1000000532972 LEE 2013-09-17 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000582834 TERMINATED 1000000472078 ORANGE 2013-02-15 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
Off/Dir Resignation 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13687.00
Total Face Value Of Loan:
13687.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,687
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,806.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,264
Utilities: $904
Rent: $1,998
Healthcare: $521

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State