Entity Name: | C.D. ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 1988 (37 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | P18911 |
FEI/EIN Number |
510297758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD., SUITE 700N, HOLLYWOOD, FL, 33021 |
Mail Address: | 4000 HOLLYWOOD BLVD., SUITE 700N, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GAMPEL, HARRY | Agent | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
CURTIS, SELMA M. | Treasurer | 4000 HOLLYWOOD BLVD 700N, HOLLYWOOD, FL |
GAMPEL, HARRY | Director | 4000 HOLLYWOOD BLV 700N, HOLLYWOOD, FL |
EDELSTEIN, LLOYD | Secretary | 4000 HOLLYWOOD BLV 700N, HOLLYWOOD, FL |
EDELSTEIN, LLOYD | Director | 4000 HOLLYWOOD BLV 700N, HOLLYWOOD, FL |
GAMPEL, HARRY | President | 4000 HOLLYWOOD BLV 700N, HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-07-05 | GAMPEL, HARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-05 | 4000 HOLLYWOOD BLVD., S-700 NORTH, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-25 | 4000 HOLLYWOOD BLVD., SUITE 700N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1990-06-25 | 4000 HOLLYWOOD BLVD., SUITE 700N, HOLLYWOOD, FL 33021 | - |
EVENT CONVERTED TO NOTES | 1988-07-18 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State