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 |
Name | Role |
---|---|
TAX HOUSE CORPORATION | Agent |
Name | Role | Address |
---|---|---|
FRAGA DOUGLAS C | President | 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
FRAGA DOUGLAS C | Director | 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SANTANA KLERYSTON F | Vice President | 6800 NW 39 AVE LOT 47, COCONUT CREEK, FL, 33073 |
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 |
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 |
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