Entity Name: | CD & E SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000108707 |
FEI/EIN Number | 200311596 |
Address: | 1495 Serenity Cir, Npales, FL, 34110, US |
Mail Address: | 1495 Serenity Cir, Npales, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOELSCH CHARLES J | Agent | 1495 Serenity Cir, Npales, FL, 34110 |
Name | Role | Address |
---|---|---|
KOELSCH CHARLES J | President | 1495 Serenity Cir, Npales, FL, 34110 |
Name | Role | Address |
---|---|---|
KOELSCH DIANE L | Secretary | 1495 Serenity Cir, Npales, FL, 34110 |
Name | Role | Address |
---|---|---|
KOELSCH DIANE L | Treasurer | 1495 Serenity Cir, Npales, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 1495 Serenity Cir, Npales, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-11 | 1495 Serenity Cir, Npales, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1495 Serenity Cir, Npales, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-08 | KOELSCH, CHARLES J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State