Search icon

CALIFORNIA DIVERSIFIED SOFTWARE SYSTEMS, INC.

Company Details

Entity Name: CALIFORNIA DIVERSIFIED SOFTWARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1990 (35 years ago)
Date of dissolution: 16 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P27650
FEI/EIN Number 94-2526430
Address: 1333 THIRD AVENUE SOUTH, NAPLES, FL 34102
Mail Address: 1333 THIRD AVENUE SOUTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: CALIFORNIA

Chairman

Name Role Address
SANDO, LOWELL Chairman 18635 SUTTER BLVD, MORGAN HILL, CA 95037

Director

Name Role Address
SANDO, LOWELL Director 18635 SUTTER BLVD, MORGAN HILL, CA 95037
HEATH, DONALD M Director 19456-12TH ST NE, NEW LONDON, MN 56273
PRIDHAM, THOMAS Director 18635 SUTTER BLVD, MORGAN HILL, CA 95037
BAKER, JAMES A Director 5282 AREZZO WAY, SAN JOSE, CA 95138

Secretary

Name Role Address
BIRK, LORIE Secretary 18635 SUTTER BLVD, MORGAN HILL, CA 95037

President

Name Role Address
PRIDHAM, THOMAS President 18635 SUTTER BLVD, MORGAN HILL, CA 95037

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 1333 THIRD AVENUE SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2007-01-16 1333 THIRD AVENUE SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
Withdrawal 2007-01-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-06-19
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State