Entity Name: | CD MAINTENANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2017 (8 years ago) |
Document Number: | P15000027146 |
FEI/EIN Number | 47-3541954 |
Address: | 2170 State Rd. 434, 450, Longwood, FL 32779 |
Mail Address: | 2170 State Rd. 434, 450, Longwood, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOERING, KIRK M | Agent | 529 Fox Hunt Circle, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
DOERING, KIRK | President | 529 Fox Hunt Circle, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
DOERING, KIRK | Director | 529 Fox Hunt Circle, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
DOERING, KIRK | Partner | 529 Fox Hunt Circle, Longwood, FL 32750 |
DOERING, COLLEEN | Partner | 529 Fox Hunt Circle, Longwood, FL 32750 |
Cummins, Christina | Partner | 885 Silk Oak Terrace, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
DOERING, COLLEEN | Chief Executive Officer | 529 Fox Hunt Circle, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Cummins, Christina | Chief Operating Officer | 885 Silk Oak Terrace, Lake Mary, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084502 | CDMC CONSTRUCTION | EXPIRED | 2015-08-15 | 2020-12-31 | No data | 707 BIRGHAM PL, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2170 State Rd. 434, 450, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2170 State Rd. 434, 450, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 529 Fox Hunt Circle, Longwood, FL 32750 | No data |
AMENDMENT | 2017-07-10 | No data | No data |
AMENDMENT | 2015-07-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CD MAINTENANCE COMPANY VS BETH OLSON, PAUL ROMERO, AND FKS FACILITIES, INC. | 5D2022-2968 | 2022-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CD MAINTENANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Jennifer A. Englert |
Name | Paul Romero |
Role | Appellee |
Status | Active |
Name | FKS FACILITIES INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Beth Olson |
Role | Appellee |
Status | Active |
Representations | Christopher Prater, Nicollette Lee Levi, Jonathan E. Pollard |
Docket Entries
Docket Date | 2022-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/12/22 |
On Behalf Of | CD Maintenance Company |
Docket Date | 2022-12-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-01-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FAILURE TO PROSECUTE |
Docket Date | 2023-01-11 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2018-04-09 |
Amendment | 2017-07-10 |
ANNUAL REPORT | 2017-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6601667105 | 2020-04-14 | 0491 | PPP | 525 Technology Park Suite 125, Lake Mary, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State