Entity Name: | CDC ENTERPRISE LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDC ENTERPRISE LOGISTICS 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: | 05 Sep 2013 (12 years ago) |
Document Number: | P13000073720 |
FEI/EIN Number |
46-3606199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2713 29th St SW, Lehigh Acres, FL, 33976, US |
Mail Address: | 2713 29th St SW, Lehigh Acres, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JESUS D | President | 2713 29th St SW, Lehigh Acres, FL, 33976 |
HERNANDEZ JESUS D | Agent | 2713 29th St SW, Lehigh Acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 2713 29th St SW, Lehigh Acres, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 2713 29th St SW, Lehigh Acres, FL 33976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 2713 29th St SW, Lehigh Acres, FL 33976 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | HERNANDEZ, JESUS D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State