Search icon

CARDESCO, INC.

Company Details

Entity Name: CARDESCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000077450
FEI/EIN Number 223933726
Address: 13658 N 12TH STREET, #4, TAMPA, FL, 33613
Mail Address: P. O. BOX 47825, TAMPA, FL, 33646
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
TAKIEDDINE SAMMY President P. O. BOX 47825, TAMPA, FL, 33646

Secretary

Name Role Address
TAKIEDDINE SAMMY Secretary P. O. BOX 47825, TAMPA, FL, 33646

Treasurer

Name Role Address
TAKIEDDINE SAMMY Treasurer P. O. BOX 47825, TAMPA, FL, 33646

Director

Name Role Address
TAKIEDDINE SAMMY Director P. O. BOX 47825, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 13658 N 12TH STREET, #4, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2007-06-27 13658 N 12TH STREET, #4, TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000669163 ACTIVE 1000000234653 HILLSBOROU 2011-09-27 2031-10-12 $ 452.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-06-27
Domestic Profit 2006-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State