Search icon

COLCARGO EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: COLCARGO EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COLCARGO EXPRESS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000034629
FEI/EIN Number 30-0678574

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17580 nw 67th Pl, Unit G, HIALEAH, FL 33015
Mail Address: 17580 nw 67th Pl, Unit G, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bobadilla , Hernan Agent 17580 nw 67th Pl, Unit G, HIALEAH, FL 33015
BOBADILLA, HERNAN M President 17580 nw 67th Pl, Unit G HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 17580 nw 67th Pl, Unit G, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Bobadilla , Hernan -
CHANGE OF MAILING ADDRESS 2019-05-01 17580 nw 67th Pl, Unit G, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 17580 nw 67th Pl, Unit G, HIALEAH, FL 33015 -
AMENDMENT 2017-11-16 - -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-11-15 - -
AMENDMENT 2013-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232912 ACTIVE 1000000887767 DADE 2021-05-07 2041-05-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000832948 ACTIVE 1000000596640 BROWARD 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001504373 TERMINATED 1000000540204 BROWARD 2013-09-23 2033-10-03 $ 2,727.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2017-11-16
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2014-03-17
Amendment 2013-11-15
Amendment 2013-06-10
Amendment 2013-04-17
ANNUAL REPORT 2013-04-16
Amendment and Name Change 2013-01-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State