Entity Name: | C.D.S. CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 2007 (18 years ago) |
Document Number: | P04000125904 |
FEI/EIN Number | 201596179 |
Mail Address: | 7436 Narcoossee Rd, ORLANDO, FL, 32822, US |
Address: | 7436 Narcoossee Rd., ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY STEVE L | Agent | 7436 Narcoossee Rd., ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
MURPHY STEVE L | President | 7436 Narcoossee Rd., ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
SAENZ PAOLA A | Director | 7436 Narcoossee Rd., ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
SAENZ PAOLA A | Secretary | 7436 Narcoossee Rd., ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-18 | 7436 Narcoossee Rd., ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-18 | 7436 Narcoossee Rd., ORLANDO, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-18 | 7436 Narcoossee Rd., ORLANDO, FL 32822 | No data |
NAME CHANGE AMENDMENT | 2007-07-31 | C.D.S. CONTRACTORS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State