Search icon

CONSULTANTS & DESIGNERS (TECHNICAL SERVICES), INC. - Florida Company Profile

Company Details

Entity Name: CONSULTANTS & DESIGNERS (TECHNICAL SERVICES), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Oct 1975 (49 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 835144
FEI/EIN Number 860278829

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

Address: 1980 N ATLANTIC AVE., #430, COCOA BCH., FL, 32931, US
Mail Address: 639 MASSACHUSETTS AVE., CAMBRIDGE, MA, 02139, US
ZIP code: 32931
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JAMES S DAVIS President 639 MASSACHUSETTS AVE, CAMBRIDGE, MA
JAMES S DAVIS Director 639 MASSACHUSETTS AVE, CAMBRIDGE, MA
KATTER, WILLIAM Vice President 639 MASS AVE, CAMBRIDGE, MA
KATTER, WILLIAM Secretary 639 MASS AVE, CAMBRIDGE, MA
KATTER, WILLIAM Director 639 MASS AVE, CAMBRIDGE, MA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
DACEY DENNIS J Assistant Secretary 639 MASSACHUSETTS AVE., CAMBRIDGE, MA
CHIPMAN RICHARD J Treasurer 639 MASS AVE, CAMBRIDGE, MA
CHIPMAN RICHARD J Director 639 MASS AVE, CAMBRIDGE, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-12 1980 N ATLANTIC AVE., #430, COCOA BCH., FL 32931 -
CHANGE OF MAILING ADDRESS 1993-04-12 1980 N ATLANTIC AVE., #430, COCOA BCH., FL 32931 -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1976-10-06 CONSULTANTS & DESIGNERS (TECHNICAL SERVICES), INC. -

Documents

Name Date
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State