Search icon

CDS SITEWORK AND TRUCKING, INC.

Company Details

Entity Name: CDS SITEWORK AND TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 1999 (26 years ago)
Document Number: F89044
FEI/EIN Number 59-2255449
Address: 12601 Avalon Road, WINTER GARDEN, FL 34787
Mail Address: 12601 Avalon Road, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CANTERO, JOSE A Agent 12601 Avalon Road, WINTER GARDEN, FL 34787

Director

Name Role Address
CANTERO, JOSE A Director 12601 Avalon Road, WINTER GARDEN, FL 34787
CANTERO, CARMEN R Director 12601 Avalon Road, WINTER GARDEN, FL 34787

President

Name Role Address
CANTERO, JOSE A President 12601 Avalon Road, WINTER GARDEN, FL 34787

Secretary

Name Role Address
CANTERO, CARMEN R Secretary 12601 Avalon Road, WINTER GARDEN, FL 34787

Treasurer

Name Role Address
CANTERO, CARMEN R Treasurer 12601 Avalon Road, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 12601 Avalon Road, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-01-17 12601 Avalon Road, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 12601 Avalon Road, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 CANTERO, JOSE A No data
NAME CHANGE AMENDMENT 1999-03-12 CDS SITEWORK AND TRUCKING, INC. No data
REINSTATEMENT 1983-12-30 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State