Entity Name: | CDA SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | P06000087958 |
FEI/EIN Number | 421708725 |
Address: | 7622 Emerald Drive, Suite 1, Melbourne, FL, 32904, US |
Mail Address: | 7622 Emerald Drive, West Melbourne, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIEBERT GERALD R | Agent | 170 Park Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
HIEBERT GERALD R | Director | 170 Park Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
HIEBERT GERALD R | President | 170 Park Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
HIEBERT GERALD R | Secretary | 170 Park Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
HIEBERT GERALD R | Treasurer | 170 Park Avenue, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Martin Melinda | Vice President | 3050 Edgewood Drive NE, Palm Bay, FL, 32905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000148083 | SCRAPPY'S CANS | ACTIVE | 2021-11-04 | 2026-12-31 | No data | 7622 EMERALD DRIVE, UNIT 1, WEST MELBOURNE, FL, 32904 |
G16000098833 | EMPLOYMENT RESOURCE | EXPIRED | 2016-09-09 | 2021-12-31 | No data | PO BOX 500070, MALABAR, FL, 32950 |
G16000095690 | STAFFCO PRO | EXPIRED | 2016-09-02 | 2021-12-31 | No data | 7622 EMERALD DR, UNIT 5, MELBOURNE, FL, 32904 |
G16000018972 | COMMERCIAL DOOR & ACCESS | ACTIVE | 2016-02-22 | 2026-12-31 | No data | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G16000009584 | COMMERECIAL DOOR & ACCESS | EXPIRED | 2016-01-26 | 2021-12-31 | No data | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G14000047359 | SERVICEMAX | EXPIRED | 2014-05-13 | 2024-12-31 | No data | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G14000046232 | ALLISON A/C & ELECTRIC | ACTIVE | 2014-05-09 | 2029-12-31 | No data | 7622 EMERALD DRIVE, SUITE 1, WEST MELBOURNE, FL, 32904 |
G14000033921 | HPW WINDOWS & DOORS | EXPIRED | 2014-04-04 | 2024-12-31 | No data | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G14000033917 | HURRICANE PRODUCT WAREHOUSE | EXPIRED | 2014-04-04 | 2019-12-31 | No data | PO BOX 500070, MALABAR, FL, 32950 |
G12000070228 | ORLANDO IT GUYS | EXPIRED | 2012-07-13 | 2017-12-31 | No data | 2060 N FORSYTH ROAD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 7622 Emerald Drive, Suite 1, Melbourne, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 7622 Emerald Drive, Suite 1, Melbourne, FL 32904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 170 Park Avenue, Satellite Beach, FL 32937 | No data |
AMENDMENT | 2015-02-03 | No data | No data |
AMENDMENT | 2013-09-06 | No data | No data |
AMENDMENT | 2013-03-29 | No data | No data |
AMENDMENT | 2011-06-08 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-05-06 | CDA SOLUTIONS, INC. | No data |
REINSTATEMENT | 2007-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000322906 | TERMINATED | 1000000156351 | BREVARD | 2010-02-02 | 2030-02-16 | $ 6,744.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10000267499 | TERMINATED | 1000000146590 | BREVARD | 2009-11-06 | 2030-02-16 | $ 7,302.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
Amendment | 2015-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State