Search icon

CND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CND SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2001 (23 years ago)
Document Number: P01000107987
FEI/EIN Number 593757451

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

Address: 1409-1 PICKETTVILLE RD., JACKSONVILLE, FL, 32220
Mail Address: 1409-1 PICKETTVILLE RD., JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MIKE K President 2158 COUNTY ROAD 119, BRYCEVILLE, FL, 32009
JACKSON TRACY L Vice President 5117 PEBBLE ISLE DR., JACKSONVILLE, FL, 32210
JACKSON TRACY L Agent 5117 PEBBLE ISLE DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1409-1 PICKETTVILLE RD., JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2010-04-21 1409-1 PICKETTVILLE RD., JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2007-07-26 JACKSON, TRACY L -
REGISTERED AGENT ADDRESS CHANGED 2007-07-26 5117 PEBBLE ISLE DRIVE, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State