Search icon

CD MAINTENANCE COMPANY

Company Details

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

Agent

Name Role Address
DOERING, KIRK M Agent 529 Fox Hunt Circle, Longwood, FL 32750

President

Name Role Address
DOERING, KIRK President 529 Fox Hunt Circle, Longwood, FL 32750

Director

Name Role Address
DOERING, KIRK Director 529 Fox Hunt Circle, Longwood, FL 32750

Partner

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

Chief Executive Officer

Name Role Address
DOERING, COLLEEN Chief Executive Officer 529 Fox Hunt Circle, Longwood, FL 32750

Chief Operating Officer

Name Role Address
Cummins, Christina Chief Operating Officer 885 Silk Oak Terrace, Lake Mary, FL 32746

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
CD MAINTENANCE COMPANY VS BETH OLSON, PAUL ROMERO, AND FKS FACILITIES, INC. 5D2022-2968 2022-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000029

Parties

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)

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487500
Loan Approval Amount (current) 487500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 35
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490852.4
Forgiveness Paid Date 2021-01-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State