Search icon

CD SELLER, INC. - Florida Company Profile

Company Details

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

CD SELLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jun 2024 (9 months ago)
Document Number: 420085
FEI/EIN Number 591453509

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

Address: 55 FIRST STREET SOUTH, ST PETERSBURG, FL, 33701, US
Mail Address: 55 FIRST STREET SOUTH, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIERNAN MICHAEL KESQ. Director 615 20TH AVENUE NE, Saint Petersburg, FL, 33704
KIERNAN MICHAEL KESQ. Secretary 615 20TH AVENUE NE, Saint Petersburg, FL, 33704
ROBINSON LEE R Director 677 ALEX MOUNTAIN DRIVE, DILLARD, GA, 30537
ROBINSON LEE R President 677 ALEX MOUNTAIN DRIVE, DILLARD, GA, 30537
VANNEMAN LEIGH Director 19 LINCOLN AVENUE SOUTH, SAINT PETERSBURG, FL, 33711
VANNEMAN LEIGH Treasurer 19 LINCOLN AVENUE SOUTH, SAINT PETERSBURG, FL, 33711
KIERNAN MICHAEL Agent 55 FIRST STREET SOUTH, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090287 CLIMATE DESIGN HOME SERVICES ACTIVE 2020-07-28 2025-12-31 - 12530 47 WAY NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 55 FIRST STREET SOUTH, ST PETERSBURG, FL 33701 -
AMENDMENT AND NAME CHANGE 2024-06-26 CD SELLER, INC. -
REGISTERED AGENT NAME CHANGED 2024-06-26 KIERNAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 55 FIRST STREET SOUTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-06-26 55 FIRST STREET SOUTH, ST PETERSBURG, FL 33701 -
AMENDMENT 2006-07-25 - -
NAME CHANGE AMENDMENT 1975-04-30 CLIMATE DESIGN AIR CONDITIONING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740489 TERMINATED 1000000630683 PINELLAS 2014-05-30 2034-06-17 $ 3,038.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Amendment and Name Change 2024-06-26
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State