Search icon

NATIONWIDE CDM, INC

Company Details

Entity Name: NATIONWIDE CDM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000015077
FEI/EIN Number 46-2054290
Address: 12981 69th St N, West Palm Beach, FL 33412
Mail Address: 12981 69th St N, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Barber, Yolanda V Agent 12981 69th St N, West Palm Beach, FL 33412

President

Name Role Address
BARBER, JERRY A, Sr. President 12981 69th St N, West Palm Beach, FL 33412

Chief Executive Officer

Name Role Address
BARBER, JERRY A, Sr. Chief Executive Officer 12981 69th St N, West Palm Beach, FL 33412

Vice President

Name Role Address
BARBER, YOLANDA V Vice President 12981 69th St N, West Palm Beach, FL 33412

Chief Financial Officer

Name Role Address
BARBER, YOLANDA V Chief Financial Officer 12981 69th St N, West Palm Beach, FL 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 12981 69th St N, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 12981 69th St N, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2020-05-08 12981 69th St N, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2020-05-08 Barber, Yolanda V No data
NAME CHANGE AMENDMENT 2019-06-28 NATIONWIDE CDM, INC No data
REINSTATEMENT 2019-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
Name Change 2019-06-28
REINSTATEMENT 2019-03-30
Domestic Profit 2013-02-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State