Search icon

C.D.S. CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
MURPHY STEVE L Agent 7436 Narcoossee Rd., ORLANDO, FL, 32822

President

Name Role Address
MURPHY STEVE L President 7436 Narcoossee Rd., ORLANDO, FL, 32822

Director

Name Role Address
SAENZ PAOLA A Director 7436 Narcoossee Rd., ORLANDO, FL, 32822

Secretary

Name Role Address
SAENZ PAOLA A Secretary 7436 Narcoossee Rd., ORLANDO, FL, 32822

Events

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

Documents

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