Search icon

C. D. M. OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: C. D. M. OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. D. M. OF FORT LAUDERDALE, 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: 03 Oct 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 1987 (38 years ago)
Document Number: 638385
FEI/EIN Number 591945120

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

Address: 7750 NW 79th Avenue, TAMARAC, FL, 33321, US
Mail Address: PO BOX 101176, FORT LAUDERDALE, FL, 33310
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, STUART L. President 7750 NW 79th Avenue, TAMARAC, FL, 33321
COHEN, STUART L. Agent 7750 NW 79th Avenue, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7750 NW 79th Avenue, H-3, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7750 NW 79th Avenue, H-3, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2004-05-04 7750 NW 79th Avenue, H-3, TAMARAC, FL 33321 -
NAME CHANGE AMENDMENT 1987-09-14 C. D. M. OF FORT LAUDERDALE, INC. -
REGISTERED AGENT NAME CHANGED 1987-09-14 COHEN, STUART L. -
REINSTATEMENT 1987-09-14 - -
INVOLUNTARILY DISSOLVED 1980-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000666810 TERMINATED 1000000761123 BROWARD 2017-10-27 2037-12-13 $ 1,315.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000940750 TERMINATED 1000000452434 BROWARD 2013-05-10 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000309487 TERMINATED 1000000266822 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000089204 TERMINATED 1000000044763 43770 758 2007-03-20 2027-03-28 $ 2,345.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State