Search icon

CDA SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Commercial and government entity program

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.

CAGE number:
53X44
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2025-05-11
SAM Expiration:
2021-11-03

Contact Information

POC:
GERRY HIEBERT
Corporate URL:
http://www.cda-solutions.com

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-035321-X

Parties

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)

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA252119FA004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
56351.00
Base And Exercised Options Value:
56351.00
Base And All Options Value:
56351.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-08
Description:
CONSTRUCT PRE-ENGINEERING BUILDING, PATRICK AFB FL STORM WATER DRAINAGE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA870517C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-08
Description:
OT::IGF::OT AIR FORCE WIDEBAND ENTERPRISE TERMINAL OFFUTT SITE PREP AND
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
FA252117C0020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-11
Description:
MODIFICATION TO EXTEND PERIOD OF PERFORMANCE DUE TO SCHEDULING/CONDUCTING OUTAGES REQUIRED FOR PERFORMANCE OF CONTRACT.
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208998.90
Total Face Value Of Loan:
208998.90
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167299.00
Total Face Value Of Loan:
167299.00

Trademarks

Serial Number:
86496718
Mark:
SERVICEMAX
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-01-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SERVICEMAX

Goods And Services

For:
Repair of residential and commercial, heating, plumbing, air conditioning, and electrical and alarm systems
First Use:
2014-08-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208998.9
Current Approval Amount:
208998.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210537.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167299
Current Approval Amount:
167299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168837.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State