Search icon

CUDINA'S A/C & GENERAL CONSTRUCTION, INC

Company Details

Entity Name: CUDINA'S A/C & GENERAL CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000093965
FEI/EIN Number 46-4147530
Address: 6032 W SITKA ST, TAMPA, FL 33634
Mail Address: 6032 W SITKA ST, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CUDINA-SILVA, ISMAR Agent 6032 W SITKA ST, TAMPA, FL 33634

President

Name Role Address
CUDINA-SILVA, ISMAR President 6032 W SITKA ST, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 6032 W SITKA ST, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2020-04-10 6032 W SITKA ST, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 6032 W SITKA ST, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587145 ACTIVE 1000001009941 HILLSBOROU 2024-09-06 2034-09-11 $ 644.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000532398 ACTIVE 1000001006503 HILLSBOROU 2024-08-09 2034-08-21 $ 496.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-07
Domestic Profit 2013-11-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State