Search icon

CBD424 CORP

Company Details

Entity Name: CBD424 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2017 (8 years ago)
Document Number: P17000029325
FEI/EIN Number 82-0986255
Mail Address: 479 N. Babcock St, MELBOURNE, FL, 32935, US
Address: 479 North Babcock St., MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Arcadier, Biggie, & Wood P.L.L.C Agent 2815 West New Haven Ave, West Melbourne, FL, 32904

President

Name Role Address
CRAWFORD BRIAN D President 1883 NIXON AVE, MELBOURNE, FL, 32935

Vice President

Name Role Address
CRAWFORD LISA A Vice President 1883 NIXON AVE, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018456 FLORIDA LASER ENGRAVING ACTIVE 2023-02-08 2028-12-31 No data 479 NORTH BABCOCK ST, MELBOURNE, FL, 32935
G21000065812 KITEWORLD ACTIVE 2021-05-13 2026-12-31 No data 424 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935
G17000071019 SIGNS OF ALL KINDS ACTIVE 2017-06-29 2027-12-31 No data 479 NORTH BABCOCK ST, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 479 North Babcock St., MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2023-01-10 479 North Babcock St., MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Arcadier, Biggie, & Wood P.L.L.C No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2815 West New Haven Ave, Ste 304, West Melbourne, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-19
Domestic Profit 2017-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State