Search icon

CLOUD INTEGRATED TECHNOLOGIES INC.

Company Details

Entity Name: CLOUD INTEGRATED TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: P13000051419
FEI/EIN Number 46-3372058
Address: 4952 Corrado Ave, Ave Maria, FL 34142
Mail Address: 4952 Corrado Ave, Ave Maria, FL 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Maldonado, Estefanni Agent 4952 Corrado Ave, Ave Maria, FL 34142

President

Name Role Address
MALDONADO, GEORGE President 4952 Corrado, Ave Maria, FL 31412

Trustee

Name Role Address
Maldonado, Estefanni Trustee 4952 Corrado Ave, Ave Maria, FL 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106120 AIMS COMMUNICATIONS EXPIRED 2014-10-20 2019-12-31 No data 3810 INVERRARY BLVD, STE 208, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4952 Corrado Ave, Ave Maria, FL 34142 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4952 Corrado Ave, Ave Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2022-04-14 4952 Corrado Ave, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2020-02-24 Maldonado, Estefanni No data
REINSTATEMENT 2018-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574184 ACTIVE 1000001009824 BROWARD 2024-08-28 2034-09-04 $ 563.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-02-05
REINSTATEMENT 2015-10-23
AMENDED ANNUAL REPORT 2014-04-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State