Entity Name: | C.N.D. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.N.D. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 1995 (30 years ago) |
Document Number: | P95000018710 |
FEI/EIN Number |
592205388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6605 S DIXIE HWY, SUITE 200, W PALM BEACH, FL, 33405 |
Mail Address: | 6605 S DIXIE HWY, SUITE 200, W PALM BEACH, FL, 33405 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTILLO DONNA M | Director | 6605 S DIXIE HWY, W PALM BEACH, FL, 33405 |
LENNERTZ DAVID G | President | 6605 S DIXIE HWY, WEST PALM BEACH, FL, 33405 |
LENNERTZ CYNTHIA | Vice President | 6605 S DIXIE HWY, WEST PALM BEACH, FL, 33405 |
SOTILLO DONNA M | Agent | 6605 S DIXIE HWY, STE 200, W PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 6605 S DIXIE HWY, SUITE 200, W PALM BEACH, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 6605 S DIXIE HWY, SUITE 200, W PALM BEACH, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-01 | 6605 S DIXIE HWY, STE 200, W PALM BEACH, FL 33405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State