Search icon

CD'S ACCOUNTING FIRM, INC. - Florida Company Profile

Company Details

Entity Name: CD'S ACCOUNTING FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CD'S ACCOUNTING FIRM, 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000124716
FEI/EIN Number 412238047

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

Address: 5569 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
Mail Address: 7200 Lake Ellenor Dr, ORLANDO, FL, 32809, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT CAROL M President P. O. BOX 592271, ORLANDO, FL, 32859
TOUSSAINT CAROL M Agent 5569 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085314 ADT GPC EXPIRED 2013-08-27 2018-12-31 - 7200 LAKE ELLENOR DRIVE STE 148, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 5569 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JEAN W. LESTIN A/K/A BEST DEAL IMMIGRATION, INC., BEST TEMP SERVICES, INC., A FLORIDA DISSOLVED CORPORATION AS PRIME TENANT, AND THE LAW OFFICE OF JACK KING, P.A., ET AL. VS KALOTIA CORPORATION, INC. 5D2022-2615 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-004727-O

Parties

Name Law Office of Jack King, P.A.
Role Appellant
Status Active
Name CD'S ACCOUNTING FIRM, INC.
Role Appellant
Status Active
Name Jean W. Lestin
Role Appellant
Status Active
Representations Jack D. King
Name Best Deal Immigration Services, Inc.
Role Appellant
Status Active
Name BEST TEMP SERVICES INC.
Role Appellant
Status Active
Name CC MULTIPLE SERVICES, LLC
Role Appellant
Status Active
Name KALOTIA CORPORATION, INC.
Role Appellee
Status Active
Representations Stephen Skipper
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/22
On Behalf Of Jean W. Lestin
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-08
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State