CDA SOLUTIONS, INC. - Florida Company Profile

Entity Name: | CDA SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDA SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Director | 170 Park Avenue, Satellite Beach, FL, 32937 |
HIEBERT GERALD R | President | 170 Park Avenue, Satellite Beach, FL, 32937 |
HIEBERT GERALD R | Secretary | 170 Park Avenue, Satellite Beach, FL, 32937 |
HIEBERT GERALD R | Treasurer | 170 Park Avenue, Satellite Beach, FL, 32937 |
Martin Melinda | Vice President | 3050 Edgewood Drive NE, Palm Bay, FL, 32905 |
HIEBERT GERALD R | Agent | 170 Park Avenue, Satellite Beach, FL, 32937 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000148083 | SCRAPPY'S CANS | ACTIVE | 2021-11-04 | 2026-12-31 | - | 7622 EMERALD DRIVE, UNIT 1, WEST MELBOURNE, FL, 32904 |
G16000098833 | EMPLOYMENT RESOURCE | EXPIRED | 2016-09-09 | 2021-12-31 | - | PO BOX 500070, MALABAR, FL, 32950 |
G16000095690 | STAFFCO PRO | EXPIRED | 2016-09-02 | 2021-12-31 | - | 7622 EMERALD DR, UNIT 5, MELBOURNE, FL, 32904 |
G16000018972 | COMMERCIAL DOOR & ACCESS | ACTIVE | 2016-02-22 | 2026-12-31 | - | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G16000009584 | COMMERECIAL DOOR & ACCESS | EXPIRED | 2016-01-26 | 2021-12-31 | - | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G14000047359 | SERVICEMAX | EXPIRED | 2014-05-13 | 2024-12-31 | - | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G14000046232 | ALLISON A/C & ELECTRIC | ACTIVE | 2014-05-09 | 2029-12-31 | - | 7622 EMERALD DRIVE, SUITE 1, WEST MELBOURNE, FL, 32904 |
G14000033921 | HPW WINDOWS & DOORS | EXPIRED | 2014-04-04 | 2024-12-31 | - | 7622 EMERALD DRIVE, UNIT 5, WEST MELBOURNE, FL, 32904 |
G14000033917 | HURRICANE PRODUCT WAREHOUSE | EXPIRED | 2014-04-04 | 2019-12-31 | - | PO BOX 500070, MALABAR, FL, 32950 |
G12000070228 | ORLANDO IT GUYS | EXPIRED | 2012-07-13 | 2017-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 7622 Emerald Drive, Suite 1, Melbourne, FL 32904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 170 Park Avenue, Satellite Beach, FL 32937 | - |
AMENDMENT | 2015-02-03 | - | - |
AMENDMENT | 2013-09-06 | - | - |
AMENDMENT | 2013-03-29 | - | - |
AMENDMENT | 2011-06-08 | - | - |
AMENDMENT AND NAME CHANGE | 2009-05-06 | CDA SOLUTIONS, INC. | - |
REINSTATEMENT | 2007-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KGSM, LLC VS ZIGMUND BUILDERS, INC. D/B/A ZIGMUND BUILDERS AND ROOFING, INC., STEPHEN M. CRAWFORD REGISTERED AGENT AND PRESIDENT, JOSEPH GUAY, VICE PRESIDENT AND CDA SOLUTIONS, INC. | 5D2018-3692 | 2018-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KGSM, LLC |
Role | Appellant |
Status | Active |
Representations | KEITH L. GROSS |
Name | JOSEPH GUAY |
Role | Appellee |
Status | Active |
Name | CDA SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | ZIGMUND BUILDERS AND ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | ZIGMUND BUILDERS, INC. |
Role | Appellee |
Status | Active |
Representations | David F. Disston, Ryan Williams |
Name | STEPHEN M. CRAWFORD |
Role | Appellee |
Status | Active |
Name | Hon. Jennifer Opel Taylor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ PREMATURE. |
Docket Date | 2019-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | ZIGMUND BUILDERS, INC. |
Docket Date | 2018-12-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRF STMT PER 12/10 ORDER |
On Behalf Of | KGSM, LLC |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE A BRF STATEMENT W/IN 10 DAYS... |
Docket Date | 2018-12-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ZIGMUND BUILDERS, INC. |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/26/18 |
On Behalf Of | KGSM, LLC |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State