Entity Name: | CDS & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDS & SON, 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: | 10 Feb 2005 (20 years ago) |
Document Number: | P05000022028 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15323 NW Gainesville RD, REDDICK, FL, 32686, US |
Mail Address: | PO BOX 146, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEELEY CHARLES D | President | 125 ROYSTER DRIVE, SHELL POINT HARBOR, FL, 32113 |
GLYNN CHARLES D | Vice President | 15323 NW Gainesville RD, REDDICK, FL, 32686 |
GLYNN CHARLES D | Agent | 15323 NW Gainesville RD, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 15323 NW Gainesville RD, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 15323 NW Gainesville RD, REDDICK, FL 32686 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 15323 NW Gainesville RD, REDDICK, FL 32686 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State