Entity Name: | CA SIDING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | P16000095330 |
FEI/EIN Number | 61-1809381 |
Address: | 9024 WESTBAY BLVD, TAMPA, FL, 33615, US |
Mail Address: | 9024 WESTBAY BLVD, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA SILVA FERNANDO G | Agent | 9024 WESTBAY BLVD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
DA SILVA FERNANDO G | President | 9024 WESTBAY BLVD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
RODRIGUES PORTO ENIO | Secretary | 9004 Dacena Villa Pl, Tampa, FL, 33635 |
Name | Role | Address |
---|---|---|
ALMEIDA GUALBERTO RUBNEY | Asst | 9004 Dacena Villa Pl, Tampa, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 9024 WESTBAY BLVD, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 9024 WESTBAY BLVD, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 9024 WESTBAY BLVD, TAMPA, FL 33615 | No data |
AMENDMENT | 2017-12-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000507135 | LAPSED | 18-132-D3 | LEON | 2019-06-14 | 2024-07-31 | $37,491.58 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-06-22 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-09-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State