Search icon

CDL GENERAL SERVICES, CORP.

Company Details

Entity Name: CDL GENERAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000116063
FEI/EIN Number 203358712
Address: 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073
Mail Address: 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE CORPORATION Agent

President

Name Role Address
FRAGA DOUGLAS C President 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073

Director

Name Role Address
FRAGA DOUGLAS C Director 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SANTANA KLERYSTON F Vice President 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-05-16 No data No data
AMENDMENT AND NAME CHANGE 2006-04-20 CDL GENERAL SERVICES, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-04-12 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000474531 ACTIVE 1000000224051 BROWARD 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2006-05-16
Amendment and Name Change 2006-04-20
ANNUAL REPORT 2006-04-12
Domestic Profit 2005-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State