CDC PUBLISHING, LLC - Florida Company Profile

Entity Name: | CDC PUBLISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 May 2004 (21 years ago) |
Date of dissolution: | 22 Jul 2019 (6 years ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | M04000001771 |
FEI/EIN Number | 200962500 |
Address: | 2001 9th Avenue, Suite 210, Vero Beach, FL, 32960, US |
Mail Address: | 3825 Edwards Road, Suite 800, Cincinnati, OH, 45209, US |
ZIP code: | 32960 |
City: | Vero Beach |
County: | Indian River |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Conley Jason | Vice President | 6901 Professional Parkway East, Sarasota, FL, 34240 |
Conley Jason | a | 6901 Professional Parkway East, Sarasota, FL, 34240 |
Cryder Jeffrey | Vice President | 3825 Edwards Road, Cincinnati, OH, 45209 |
Cryder Jeffrey | a | 3825 Edwards Road, Cincinnati, OH, 45209 |
Stipancich John | Vice President | 6901 Professional Parkway East, Sarasota, FL, 34240 |
Stipancich John | a | 6901 Professional Parkway East, Sarasota, FL, 34240 |
Crisci Robert | Vice President | 6901 Professional Parkway East, Sarasota, FL, 34240 |
Conway David | President | 3825 Edwards Road, Cincinnati, OH, 45209 |
Buhsmer Jack | Vice President | 6901 Professional Parkway East, Sarasota, FL, 34240 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046046 | CONSTRUCTION DATA COMPANY | EXPIRED | 2013-05-14 | 2018-12-31 | - | 2001 9TH AVENUE SUITE 210, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF WITHDRAWAL | 2019-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2001 9th Avenue, Suite 210, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2001 9th Avenue, Suite 210, Vero Beach, FL 32960 | - |
LC STMNT OF RA/RO CHG | 2017-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
CORLCSWITH | 2019-07-22 |
ANNUAL REPORT | 2018-04-23 |
CORLCRACHG | 2017-04-27 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-19 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State