Search icon

CA SIDING INC

Company Details

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

Agent

Name Role Address
DA SILVA FERNANDO G Agent 9024 WESTBAY BLVD, TAMPA, FL, 33615

President

Name Role Address
DA SILVA FERNANDO G President 9024 WESTBAY BLVD, TAMPA, FL, 33615

Secretary

Name Role Address
RODRIGUES PORTO ENIO Secretary 9004 Dacena Villa Pl, Tampa, FL, 33635

Asst

Name Role Address
ALMEIDA GUALBERTO RUBNEY Asst 9004 Dacena Villa Pl, Tampa, FL, 33635

Events

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

Debts

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

Documents

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