Search icon

ACDM - CBS, INC.

Company Details

Entity Name: ACDM - CBS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1997 (27 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P97000075691
FEI/EIN Number 65-0812709
Address: 25331 SW 142 AVE, PRINCETON, FL 33032
Mail Address: P.O. BOX 924459, PRINCETON, FL 33092-4459
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
McGlothlin, Catherine Agent 27645 SW 163 Ave, HOMESTEAD, FL 33031

Director

Name Role Address
MCGLOTHLIN, MICHAEL Director 27645 SW 163 AVE, HOMESTEAD, FL 33031
MCGLOTHLIN, CATHERINE H Director 27645 SW 163 AVE, HOMESTEAD, FL 33031

President

Name Role Address
MCGLOTHLIN, MICHAEL President 27645 SW 163 AVE, HOMESTEAD, FL 33031

Secretary

Name Role Address
MCGLOTHLIN, CATHERINE H Secretary 27645 SW 163 AVE, HOMESTEAD, FL 33031

Treasurer

Name Role Address
MCGLOTHLIN, CATHERINE H Treasurer 27645 SW 163 AVE, HOMESTEAD, FL 33031

Vice President

Name Role Address
MCGLOTHLIN, CATHERINE H Vice President 27645 SW 163 AVE, HOMESTEAD, FL 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105526 COMMERCIAL BRUSH SHREDDING EXPIRED 2017-09-22 2022-12-31 No data PO BOX 924459, PRINCETON, FL, 33092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 McGlothlin, Catherine No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 27645 SW 163 Ave, HOMESTEAD, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 25331 SW 142 AVE, PRINCETON, FL 33032 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-06
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State