Search icon

CARTAGENA BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CARTAGENA BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTAGENA BUSINESS SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P12000086450
FEI/EIN Number 46-1174177

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

Address: 7901A McNab Road, Tamarac, FL, 33321, US
Mail Address: 7901A McNab Road, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nedrick Michael A President 6330 W. Sample Road, Coral Springs, FL, 33067
NEDRICK MICHAEL A Agent 6330 W. Sample Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 7901A McNab Road, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-05-01 7901A McNab Road, Tamarac, FL 33321 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 NEDRICK, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6330 W. Sample Road, Coral Springs, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State