Search icon

CARGONAUTS, INC. - Florida Company Profile

Company Details

Entity Name: CARGONAUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGONAUTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V26211
FEI/EIN Number 650325663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2050 NW 95 AVE, MIAMI, FL, 33172, US
Mail Address: 2050 NW 95 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON-SPENCER LY BIBIANA President 2962 NW 98TH PLACE, MIAMI, FL, 33172
SALMON-SPENCER LY BIBIANA Director 2962 NW 98TH PLACE, MIAMI, FL, 33172
POZSGAY GEORGE DE Secretary 2950 SW 27TH AVE STE #210, MIAMI, FL, 33133
POZSGAY GEORGE Agent 2950 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 2950 SW 27TH AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2000-04-13 POZSGAY, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 2050 NW 95 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-01-30 2050 NW 95 AVE, MIAMI, FL 33172 -
REINSTATEMENT 1995-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000034639 LAPSED 02-8220 SP 25 MIAMI-DADE COUNTY 2002-11-12 2008-01-28 $1,933.50 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT, MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State