Entity Name: | COMMANDER LOGISTICS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2024 (7 months ago) |
Document Number: | P15000085540 |
FEI/EIN Number | 47-5416091 |
Address: | 5014 FLORENCE DR, AVE MARIA, FL, 34142, US |
Mail Address: | 5014 FLORENCE DR, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRERA LAURA I | Agent | 5014 FLORENCE DR, AVE MARIA, FL, 34142 |
Name | Role | Address |
---|---|---|
ORTEGA DIAZ OLGA | President | 5014 FLORENCE DR, AVE MARIA, FL, 34142 |
Name | Role | Address |
---|---|---|
BARRERA LAURA I | Vice President | 5014 FLORENCE DR, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | BARRERA, LAURA I | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 5014 FLORENCE DR, AVE MARIA, FL 34142 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5014 FLORENCE DR, AVE MARIA, FL 34142 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 5014 FLORENCE DR, AVE MARIA, FL 34142 | No data |
Name | Date |
---|---|
Amendment | 2024-07-10 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State