Entity Name: | CDT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1994 (30 years ago) |
Date of dissolution: | 07 Jan 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2000 (25 years ago) |
Document Number: | P94000073702 |
FEI/EIN Number | 65-0523887 |
Address: | 21331 MILLBROOK COURT, BOCA RATON, FL 33498 |
Mail Address: | 20423 SR 7 STE 171, BOCA RATON, FL 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAYMILLER, LINDA | Agent | 21331 MILLBROOK COURT, BOCA RATON, FL 33498 |
Name | Role | Address |
---|---|---|
BRAYMILLER, LINDA | President | 21331 MILLBROOK CT, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
BRAYMILLER, LINDA | Secretary | 21331 MILLBROOK CT, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
BRAYMILLER, LINDA | Treasurer | 21331 MILLBROOK CT, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-01-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-03-04 | 21331 MILLBROOK COURT, BOCA RATON, FL 33498 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2000-01-07 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State