Search icon

CDC ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: CDC ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDC ENVIRONMENTAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 30 Nov 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: P06000063485
FEI/EIN Number 204830735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4195 S.TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: C/O NEVIN A. WEINER, P.A., 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BEM President 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
RITZMANN THOMAS Vice President 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
WEINER NEVIN A Agent 100 WALLACE AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 4195 S.TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2008-04-07 4195 S.TAMIAMI TRAIL, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271313 ACTIVE 1000000465539 SARASOTA 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000271321 LAPSED 1000000465540 SARASOTA 2013-01-24 2023-01-30 $ 2,074.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000354774 ACTIVE 1000000217531 SARASOTA 2011-05-31 2031-06-08 $ 1,090.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000354816 LAPSED 1000000217537 SARASOTA 2011-05-31 2021-06-08 $ 1,857.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000589355 ACTIVE 1000000166876 SARASOTA 2010-03-30 2030-05-19 $ 1,642.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000485679 ACTIVE 1000000109591 SARASOTA 2009-02-27 2030-04-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000485661 ACTIVE 1000000109278 SARASOTA 2009-02-03 2030-04-14 $ 2,871.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-11-30
Reg. Agent Resignation 2012-07-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State