Search icon

CD&M - CONSTRUCTION DESIGN & METAL SERVICES, CORP.

Company Details

Entity Name: CD&M - CONSTRUCTION DESIGN & METAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P16000053573
FEI/EIN Number 81-4743537
Address: 297 NW BILTMORE ST, PORT SAINT LUCIE, FL 34983
Mail Address: 297 NW BILTMORE ST, PORT SINT LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDES, ADELMO L Agent 297 NW BILTMORE ST, PORT SAINT LUCIE, FL 34983

President

Name Role Address
FERNANDES, ADELMO L President 297 NW BILTMORE ST, PORT SAINT LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046086 A AMERICA IMPORTS EXPIRED 2019-04-11 2024-12-31 No data 11461 SW 103RD ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 297 NW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
REINSTATEMENT 2024-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 297 NW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2024-02-26 297 NW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-04 FERNANDES, ADELMO L No data
REINSTATEMENT 2022-07-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2024-02-26
REINSTATEMENT 2022-07-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-06-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State