Search icon

C.D.M. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C.D.M. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.D.M. 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: 25 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P03000138949
FEI/EIN Number 200423825

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

Address: 1730 GRIFFIN ROAD, WAUCHULA, FL, US
Mail Address: 1730 GRIFFIN ROAD, WAUCHULA, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYE MARK S Vice President 9735 STATE ROD 64 WEST, ONA, FL, 33865
NEWMAN CHARLES D Secretary 1730 GRIFFIN ROAD, WAUCHULA, FL, 33873
NEWMAN CHARLES D Treasurer 1730 GRIFFIN ROAD, WAUCHULA, FL, 33873
MOYE MARK S President 9735 STATE ROAD 64 WEST, ONA, FL, 33865
NEWMAN, CHARLES D Agent 1730 GRIFFIN RD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2005-04-08 NEWMAN, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 1730 GRIFFIN RD, WAUCHULA, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
Amendment 2016-12-19
ANNUAL REPORT 2016-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State