Search icon

CDM GIFTS, INC.

Company Details

Entity Name: CDM GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 2004 (20 years ago)
Document Number: P03000137295
FEI/EIN Number 200418767
Address: 13799 Park Blvd, Unit 152, Seminole, FL, 33776-3402, US
Mail Address: 13799 Park Blvd, Unit 152, Seminole, FL, 33776-3402, US
Place of Formation: FLORIDA

Agent

Name Role Address
MELANDER CAROL Agent 13799 Park Blvd, Seminole, FL, 337763402

President

Name Role Address
MELANDER CAROL D President 13799 Park Blvd, Seminole, FL, 337763402

Treasurer

Name Role Address
MELANDER CAROL D Treasurer 13799 Park Blvd, Seminole, FL, 337763402

Vice President

Name Role Address
MELANDER DARRYL S Vice President 13799 Park Blvd, Seminole, FL, 337763402

Secretary

Name Role Address
MELANDER DARRYL S Secretary 13799 Park Blvd, Seminole, FL, 337763402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 13799 Park Blvd, Unit 152, Seminole, FL 33776-3402 No data
CHANGE OF MAILING ADDRESS 2024-02-27 13799 Park Blvd, Unit 152, Seminole, FL 33776-3402 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 MELANDER, CAROL No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 13799 Park Blvd, Unit 152, Seminole, FL 33776-3402 No data
NAME CHANGE AMENDMENT 2004-12-08 CDM GIFTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State