Search icon

CARGAKA SERVICES, INC.

Company Details

Entity Name: CARGAKA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P08000029574
FEI/EIN Number 510631261
Address: 11508 N Armenia ave, TAMPA, FL, 33612, US
Mail Address: 11508 N Armenia ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GUEVARA VASQUEZ CARLOS Agent 11508 N Armenia ave, TAMPA, FL, 33612

Vice President

Name Role Address
GUEVARA VASQUEZ CARLOS Vice President 11508 N Armenia ave, TAMPA, FL, 33612
GUEVARA CARLOS Vice President 11508 N Armenia ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 11508 N Armenia ave, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2016-03-23 11508 N Armenia ave, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 11508 N Armenia ave, TAMPA, FL 33612 No data
REINSTATEMENT 2011-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2009-05-11 CARGAKA SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000802366 TERMINATED 1000000341274 HILLSBOROU 2012-10-24 2032-10-31 $ 390.00 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 2024-03-17
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State