Search icon

COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000054940
FEI/EIN Number 59-3325555
Address: 3813 N. NEBRASKA AVE., TAMPA, FL 33603-5015
Mail Address: POB 22791, TAMPA, FL 33622
Place of Formation: FLORIDA

Agent

Name Role Address
LEEKS, MICHAEL D Agent 3813 N. NEBRASKA AVE., TAMPA, FL 33603

President

Name Role Address
LEEKS, MICHAEL D President 3813 N. NEBRASKA AVE., TAMPA, FL 33603

Secretary

Name Role Address
LEEKS, MICHAEL D Secretary 3813 N. NEBRASKA AVE., TAMPA, FL 33603

Treasurer

Name Role Address
LEEKS, MICHAEL D Treasurer 3813 N. NEBRASKA AVE., TAMPA, FL 33603

Director

Name Role Address
LEEKS, MICHAEL D Director 3813 N. NEBRASKA AVE., TAMPA, FL 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 3813 N. NEBRASKA AVE., TAMPA, FL 33603-5015 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 3813 N. NEBRASKA AVE., TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 1997-05-16 3813 N. NEBRASKA AVE., TAMPA, FL 33603-5015 No data
REGISTERED AGENT NAME CHANGED 1996-06-19 LEEKS, MICHAEL D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006060 LAPSED 06-14465-1 HILLSBOROUGH CTY CRT CIVIL DIV 2007-04-10 2012-04-23 $15911.82 DEWIND TRENCHING, LLC, 9150 96TH ST., ZEELAND, MI 49464
J07000290406 LAPSED 2006-SC-001302 COUNTY COURT FOR LEE COUNTY 2007-01-04 2012-09-11 $4,160.00 TRUTWIN INDUSTRIES, INC., 8031 MAINLINE PARKWAY, FORT MYERS, FLORIDA 33912

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State