Search icon

C.N.D. IMPORTS, INC.

Company Details

Entity Name: C.N.D. IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000033671
FEI/EIN Number 593572911
Address: 6299-9 POWERS AVENUE, SUITE 71, JACKSONVILLE, FL, 32217
Mail Address: 10555 GREENVILLE RD, JACKSONVILLE, FL, 32256
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ CARLOS N Agent 10555 GREENVILLE RD, JACKSONVILLE, FL, 32256

Director

Name Role Address
DIAZ CARLOS N Director 10555 GREENVILLE RD, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
DIAZ CARLOS N Vice President 10555 GREENVILLE RD, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
DIAZ Carlos N Treasurer 10555 GREENVILLE RD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
DIAZ CARLOS N Secretary 10555 GREENVILLE RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6299-9 POWERS AVENUE, SUITE 71, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2008-04-17 6299-9 POWERS AVENUE, SUITE 71, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 10555 GREENVILLE RD, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State