- Home >
- U.S. >
- California >
- City of Industry
Cacique Distributors, U.S.
Archived Record City of Industry, CA
(626)937-3593
Cacique Distributors, U.S. Overview
Cacique Distributors, U.S. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty years ago on Thursday, November 10, 1994 , according to public records filed with California Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Cacique Distributors, U.S.
Network Visualizer
Advertisements
Key People
Who own Cacique Distributors, U.S.
Name | |
---|---|
Gilbert L. De Cardenas 12 |
President
Treasurer
Director
Vice President
Chief Executive Officer
Chief Operating Officer
|
William McCallum Moore 1 |
President
|
Ana Cardenas Raptis 1 |
Treasurer
Secretary
|
Maria De Cardenas 1 |
Treasurer
|
Ana De Cardenas-Raptis 14 |
Secretary
|
Peter T. Manahan 6 |
Director
|
Jennie De Cardenas 3 |
Director
|
Ana De Cardenas 3 |
Secretary
|
Wendy L. Morgan 2 |
Chief Financial Officer
|
Showing 8 records out of 9
Known Addresses for Cacique Distributors, U.S.
Corporate Filings for Cacique Distributors, U.S.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12016106 |
Date Filed: | Tuesday, March 24, 1998 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01874468 |
Date Filed: | Thursday, November 10, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C26362-1999 |
Date Filed: | Friday, October 22, 1999 |
Date Expired: | Thursday, April 12, 2012 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/24/1998 | Application For Certificate Of Authority | ||
3/24/1998 | Assumed Name Certificate | ||
10/22/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/29/1999 | Initial List | ||
4/4/2001 | Annual List | ||
9/26/2001 | Annual List | ||
9/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
9/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/14/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
9/8/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
9/12/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
8/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/23/2009 | Amended List | 09/10 | |
7/24/2009 | Correction | ||
7/24/2009 | Miscellaneous | ||
8/31/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/24/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/6/2011 | Annual List | ||
9/29/2011 | Registered Agent Change | RAC | |
10/7/2011 | Change of Registered Agent/Office | ||
12/31/2011 | Public Information Report (PIR) | ||
4/9/2012 | Termination of Foreign Entity | ||
4/11/2012 | Withdrawal | ||
12/31/2012 | Public Information Report (PIR) |
Trademarks for Cacique Distributors, U.S.
Serial Number:
77926139
Drawing Code: 4000
|
Previous Trademarks for Cacique Distributors, U.S.
Serial Number:
85266194
Drawing Code: 4000
|
|
Serial Number:
77926087
Drawing Code: 4000
|
|
Serial Number:
77926149
Drawing Code: 4000
|
|
Serial Number:
85058294
Drawing Code: 4000
|
|
Serial Number:
77892142
Drawing Code: 4000
|
|
Serial Number:
77892138
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Cacique Distributors, U.S..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cacique Distributors, U.S. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1880 Century Park E Los Angeles, CA 90067
199 S Los Robles Ave Pasadena, CA 91101
14923 Proctor Ave La Puente, CA 91746
PO Box 91330 City of Industry, CA 91715
14940 Proctor Ave City of Industry, CA 91746
These addresses are known to be associated with Cacique Distributors, U.S. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records