Search icon

CARD-IT ENTERPRISES, INC.

Company Details

Entity Name: CARD-IT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: S43687
FEI/EIN Number N/A
Address: 27406 Pine Straw Rd, Leesburg, FL 34748
Mail Address: 27406 Pine Straw Rd, Leesburg, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCKNIGHT, CAROLYN Agent 27406 Pine Straw Rd, Leesburg, FL 34748

Director

Name Role Address
Bentrim, Glenn D Director 27406 Pine Straw Rd, Leesburg, FL 34748
McKnight, Michael Director 27406 Pine Straw Rd, Leesburg, FL 34748

President

Name Role Address
Bentrim, Glenn D President 27406 Pine Straw Rd, Leesburg, FL 34748

Vice President

Name Role Address
McKnight, Michael Vice President 27406 Pine Straw Rd, Leesburg, FL 34748

Secretary

Name Role Address
McKnight, Carolyn Secretary 27406 Pine Straw Rd, Leesburg, FL 34748

Treasurer

Name Role Address
Bentrim, Judith Treasurer 27406 Pine Straw Rd, Leesburg, FL 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 27406 Pine Straw Rd, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2023-04-06 27406 Pine Straw Rd, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 27406 Pine Straw Rd, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2002-04-30 MCKNIGHT, CAROLYN No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State