- Home >
- U.S. >
- Florida >
- Jacksonville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ceva Contract Logistics U.S. Inc.
Active Jacksonville, FL
(904)996-1267
Ceva Contract Logistics U.S. Inc. Overview
Ceva Contract Logistics U.S. Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, November 4, 1981 and is approximately forty-three years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ceva Contract Logistics U.S. Inc.
Network Visualizer
Advertisements
Key People
Who own Ceva Contract Logistics U.S. Inc.
Name | |
---|---|
Sean Stewart 8 |
President
|
Ashfaque Chowdhury |
President
|
Michael O'Donoghue 7 |
Chief Executive Officer
NonPres
President
Director
|
Clinton Smith |
Treasurer
Director
|
Claudia Z. Cardoso 4 |
Director
Secretary
|
Janet Brown 6 |
Secretary
|
Raymond White 4 |
Vice President
|
Reginald Butler 3 |
Vice President
|
Marcus Bradley 6 |
NonDir
NonSec
Secretary
Director
|
Johannes P. Scholtemeijer 2 |
NonTreas
|
Matthew Ryan 10 |
President
Director
|
Jerome Lorrain 10 |
President
Director
|
Alejandro Castro 9 |
President
Treasurer
Director
Secretary
|
Michael Odonoghue 5 |
President
|
Xavier Urbain 3 |
President
CEO
Chief Executive Officer
Director
|
Gerald R. Riordan 1 |
President
Director
|
Jeffery D. Hurley |
President
|
Dave Souza 12 |
CFO
Treasurer
Director
|
Michael Schimpf 10 |
Treasurer
Director
|
Scott Elliott 9 |
Treasurer
NonTreas
|
Menno Groeneweg 4 |
Treasurer
|
Alejandro Castro Suarez 3 |
Treasurer
|
Youssef Annali 3 |
Treasurer
|
David J. Siler 1 |
Treasurer
Director
Vice President
|
Ian Degnan 1 |
Treasurer
|
Sheila Taylor |
Treasurer
|
Kenneth Burch 12 |
Secretary
|
Mark J. Morrison |
Director
Vice President
|
Burch J. Kenneth |
Secretary
|
David G. Kulik |
Director
|
Phillip K. Goldsmith |
Director
Vice President
|
Sondra K. Sultemeier 10 |
Senior Vp
Vice President
Tax
Vp-Tax
|
Mike Fredell 8 |
Vice President
|
Judi Pitts 8 |
Vice President
|
Paul Moreno 4 |
Vice President
|
Mark Morison |
Vice President
|
Michelle Ford |
Vice President
|
Arnaud Pham |
Vice President
|
Showing 8 records out of 38
Known Addresses for Ceva Contract Logistics U.S. Inc.
15350 Vickery Dr
Houston, TX 77032
PO Box 40083
Jacksonville, FL 32203
2831 Talleyrand Ave
Jacksonville, FL 32206
10235 W Little York Rd
Houston, TX 77040
PO Box 62066
Houston, TX 77205
10751 Deerwood Park Blvd
Jacksonville, FL 32256
13910 Alvarez Rd
Jacksonville, FL 32218
620 Westport Pkwy
Grapevine, TX 76051
Houston, TX 77032
PO Box 45033
Jacksonville, FL 32232
Corporate Filings for Ceva Contract Logistics U.S. Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P04561 |
Date Filed: | Monday, December 31, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5275406 |
Date Filed: | Wednesday, November 4, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01627707 |
Date Filed: | Tuesday, October 4, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13766-2001 |
Date Filed: | Thursday, May 24, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1037202 |
Date Filed: | Monday, November 4, 1985 |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/4/1981 | Application for Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
11/4/1985 | Name History/Actual | Customized Transportation, Inc. | |
12/5/1988 | Tax Forfeiture | ||
3/4/1993 | Reinstatement | ||
6/16/2000 | Application For Amended Certificate Of Authority | ||
6/19/2000 | Name History/Actual | Cti Logistx, Inc. | |
1/22/2001 | Name History/Actual | Tnt Logistics North America Inc. | |
1/26/2001 | Application For Amended Certificate Of Authority | ||
5/24/2001 | Foreign Qualification | ||
6/13/2001 | Initial List | ||
5/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2005 | Public Information Report (PIR) | ||
4/17/2006 | Annual List | ||
4/17/2006 | Annual List | LIST FOR 05-06 | |
12/31/2006 | Public Information Report (PIR) | ||
1/17/2007 | Amendment | ||
1/18/2007 | Application for Amended Certificate of Authority | ||
1/19/2007 | Name History/Actual | Ceva Logistics U.S., Inc. | |
5/29/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/13/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/24/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/14/2011 | Annual List | ||
8/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/6/2013 | Annual List | ALO2013-2014 SBL' | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/18/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/1/2020 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ceva Contract Logistics U.S. Inc..
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 Ceva Contract Logistics U.S. Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
15350 Vickery Dr Houston, TX 77032
PO Box 40083 Jacksonville, FL 32203
2831 Talleyrand Ave Jacksonville, FL 32206
10235 W Little York Rd Houston, TX 77040
PO Box 62066 Houston, TX 77205
10751 Deerwood Park Blvd Jacksonville, FL 32256
13910 Alvarez Rd Jacksonville, FL 32218
620 Westport Pkwy Grapevine, TX 76051
Houston, TX 77032
PO Box 45033 Jacksonville, FL 32232
These addresses are known to be associated with Ceva Contract Logistics U.S. Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records