Search icon

C.D.A. SERVICEABILITY TRUST INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.D.A. SERVICEABILITY TRUST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.D.A. SERVICEABILITY TRUST INCORPORATED 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: 26 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P14000017920
FEI/EIN Number 46-4812257

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

Address: 3837 S 12th Street, TACOMA, WA, 98405, US
Mail Address: 9290 SW 66 Street, Miami, FL, 33173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LISSA A President 9290 SW 66 Street, Miami, FL, 33173
Torres Lissa Agent 9290 SW 66 Street, Miami, FL, 33173

National Provider Identifier

NPI Number:
1093555757
Certification Date:
2024-05-30

Authorized Person:

Name:
LISSA TORRES
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105854 CARPE DIEM ACADEMIA INCORPORATED ACTIVE 2018-09-26 2028-12-31 - 3837 S 12TH STREET, TACOMA, FL, 98405
G18000072545 CARPE DIEM MANAGEMENT GROUP EXPIRED 2018-06-28 2023-12-31 - 9290 SW 66 STREET, MIAMI, FL, 33173
G18000054731 UNLIMITED POTENTIAL ACHIEVEMENT CENTERS EXPIRED 2018-05-02 2023-12-31 - 8855 SW 54 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 9290 SW 66 Street, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-01-06 3837 S 12th Street, TACOMA, WA 98405 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 3837 S 12th Street, TACOMA, WA 98405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-08-06 - -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-06-10 Torres, Lissa -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790970 ACTIVE 1000001022621 DADE 2024-12-12 2034-12-18 $ 843.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000100198 ACTIVE 1000000945509 DADE 2023-03-01 2043-03-08 $ 38,297.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000533867 TERMINATED 1000000835868 DADE 2019-08-02 2029-08-07 $ 407.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000421816 TERMINATED 1000000828721 DADE 2019-06-17 2039-06-19 $ 1,351.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000407708 TERMINATED 1000000828387 MIAMI-DADE 2019-06-05 2029-06-12 $ 336.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-01-06
REINSTATEMENT 2021-02-24
Amendment 2019-08-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
Amendment 2017-06-19
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-29
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2018-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
62835.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
28335.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State