Entity Name: | CLD CPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | P04000169444 |
FEI/EIN Number | 202019701 |
Address: | 5304 Grovewood Ct, Saint Augustine, FL, 32092, US |
Mail Address: | 5304 Grovewood Ct, Saint Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAVERS CHERYL L | Agent | 5304 Grovewood Ct, Saint Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
DEAVERS CHERYL L | President | 5304 Grovewood Court, St.Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
DEAVERS CHERYL L | Vice President | 5304 Grovewood Court, St.Augustine, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000001491 | DEAVERS TAX | ACTIVE | 2023-01-04 | 2028-12-31 | No data | 5304 GROVEWOOD CT., SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 5304 Grovewood Ct, Saint Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 5304 Grovewood Ct, Saint Augustine, FL 32092 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 5304 Grovewood Ct, Saint Augustine, FL 32092 | No data |
NAME CHANGE AMENDMENT | 2016-01-19 | CLD CPA INC. | No data |
NAME CHANGE AMENDMENT | 2013-01-14 | DEAVERS TAX & ACCOUNTING PROFESSIONALS INC | No data |
MERGER | 2005-01-10 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000051387 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-20 |
Name Change | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State