Search icon

CULTURAL DYNAMICS SPECIALISTS-INTERPRETERS AND TRANSLATORS, INC.

Company Details

Entity Name: CULTURAL DYNAMICS SPECIALISTS-INTERPRETERS AND TRANSLATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 05 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P01000003331
FEI/EIN Number 043615704
Address: 4001 W. MARTIN LUTHER KING BLVD., TAMPA, FL, 33614
Mail Address: 4001 W. MLK BLVD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIFONTES VIVIAM Agent 15821 COUNTRY LAKE DR., TAMPA, FL, 33624

President

Name Role Address
SIFONTES VIVIAM President 15821 COUNTRY LAKE DR., TAMPA, FL, 33624

Director

Name Role Address
SIFONTES VIVIAM Director 15821 COUNTRY LAKE DR., TAMPA, FL, 33624

Vice President

Name Role Address
SIFONTES VILNA Vice President 6411 WILLGUS TRAIL LN, HOUSTON, TX, 77066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09075900271 V & V INVESTMENTS EXPIRED 2009-03-15 2014-12-31 No data 4001 W MLK BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-05 No data No data
CHANGE OF MAILING ADDRESS 2014-04-28 4001 W. MARTIN LUTHER KING BLVD., TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 4001 W. MARTIN LUTHER KING BLVD., TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 15821 COUNTRY LAKE DR., TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State