Search icon

CARGO ENVIA INC

Company Details

Entity Name: CARGO ENVIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000103884
FEI/EIN Number 383793873
Address: 425 S SEMORAN BLVD, ORLANDO, FL, 32807
Mail Address: 425 S SEMORAN BLVD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COSME HECTOR Agent 3015 VISTA BELLA LOOP, ORLANDO, FL, 32822

President

Name Role Address
COSME HECTOR President 425 S SEMORAN BLVD, ORLANDO, FL, 32807

Vice President

Name Role Address
QUINTERO NELSY J Vice President 425 S SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 425 S SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2010-02-26 425 S SEMORAN BLVD, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 3015 VISTA BELLA LOOP, 208, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000818345 ACTIVE 1000000492708 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000250051 ACTIVE 1000000421688 ORANGE 2012-12-05 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State