Search icon

CBD DEVELOPMENT OF FLORIDA, INC.

Company Details

Entity Name: CBD DEVELOPMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jun 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F00000003754
FEI/EIN Number 742916878
Address: 3099 NW 62 ST, FORT LAUDERDALE, FL, 33309
Mail Address: 3099 NW 62 ST, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: TEXAS

Agent

Name Role Address
ISRAEL ELDAD Agent 1250 WEST HILLSBORU BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
ISRAEL EAD President 3099 62 ST, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
ISRAEL EAD Director 3099 62 ST, FORT LAUDERDALE, FL, 33309
ASAD IYAD Director 3099 62 ST, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
ASAD IYAD Vice President 3099 62 ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-26 ISRAEL, ELDAD No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 1250 WEST HILLSBORU BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 3099 NW 62 ST, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2001-03-12 3099 NW 62 ST, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000145342 LAPSED 1000000008898 38704 961 2004-12-14 2024-12-29 $ 16,968.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-12
Foreign Profit 2000-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State