Search icon

CONNECTION EXPRESS USA, INC.

Company Details

Entity Name: CONNECTION EXPRESS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P08000027404
FEI/EIN Number 830508657
Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
POCHINE GLAUCO O Agent 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

President

Name Role Address
POCHINE GLAUCO O President 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Vice President

Name Role Address
POCHINE ANDREA Vice President 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067806 STORK STOK EXPIRED 2014-06-30 2019-12-31 No data 5950 LAKEHURST DR STE 280, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2020-11-20 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL 32835 No data
AMENDMENT 2014-07-08 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-26 POCHINE, GLAUCO O No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000582735 TERMINATED 1000000471839 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 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-11-23
AMENDED ANNUAL REPORT 2020-11-20
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-12-05
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State