Entity Name: | CARDOSO TRUCKING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | P17000030624 |
FEI/EIN Number | 38-4034639 |
Address: | 6061 Forest Perch Dr, Saint Cloud, FL, 34771, US |
Mail Address: | 6061 Forest Perch Dr, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSO WALLACE N | Agent | 6061 Forest Perch Dr, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
CARDOSO WILLY N | President | 6061 Forest Perch Dr, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
DOS SANTOS ADILTON C | Vice President | 6061 Forest Perch Dr, Saint Cloud, FL, 34771 |
CARDOSO WALLACE N | Vice President | 6061 Forest Perch Dr, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | CARDOSO, WALLACE N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 6061 Forest Perch Dr, Saint Cloud, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 6061 Forest Perch Dr, Saint Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 6061 Forest Perch Dr, Saint Cloud, FL 34771 | No data |
AMENDMENT | 2019-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-05-10 |
AMENDED ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-04 |
Amendment | 2019-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State