Entity Name: | CDS & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2005 (20 years ago) |
Document Number: | P05000022028 |
FEI/EIN Number | NOT APPLICABLE |
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 |
---|---|---|
GLYNN CHARLES D | Agent | 15323 NW Gainesville RD, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
SEELEY CHARLES D | President | 125 ROYSTER DRIVE, SHELL POINT HARBOR, FL, 32113 |
Name | Role | Address |
---|---|---|
GLYNN CHARLES D | Vice President | 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 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 15323 NW Gainesville RD, REDDICK, FL 32686 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 15323 NW Gainesville RD, REDDICK, FL 32686 | No data |
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 Feb 2025
Sources: Florida Department of State