Search icon

CONTINENTAL SERVICES GROUP, INC.

Company Details

Entity Name: CONTINENTAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: 372977
FEI/EIN Number 59-1307861
Mail Address: P.O. BOX 420950, MIAMI, FL 33242-0950
Address: 1300 NW 36TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2023 591307861 2024-02-01 CONTINENTAL SERVICES GROUP, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address 1300 NW 36TH STREET, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 461931817
Plan administrator’s name THE AIMPOINT GROUP LLC
Plan administrator’s address P.O. BOX 220156, HOLLYWOOD, FL, 33022
Administrator’s telephone number 9549225122

Signature of

Role Plan administrator
Date 2024-02-01
Name of individual signing JASON DAVIS
Valid signature Filed with authorized/valid electronic signature
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2022 591307861 2023-07-20 CONTINENTAL SERVICES GROUP, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address 1300 NW 36TH STREET, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 461931817
Plan administrator’s name THE AIMPOINT GROUP LLC
Plan administrator’s address P.O. BOX 220156, HOLLYWOOD, FL, 33022
Administrator’s telephone number 9549225122

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JASON DAVIS
Valid signature Filed with authorized/valid electronic signature
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2021 591307861 2022-09-28 CONTINENTAL SERVICES GROUP, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242

Plan administrator’s name and address

Administrator’s EIN 461931817
Plan administrator’s name THE AIMPOINT GROUP LLC
Plan administrator’s address P.O. BOX 220156, HOLLYWOOD, FL, 33022
Administrator’s telephone number 9549225122

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JASON DAVIS
Valid signature Filed with authorized/valid electronic signature
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2020 591307861 2021-01-26 CONTINENTAL SERVICES GROUP, INC. 36
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242

Plan administrator’s name and address

Administrator’s EIN 461931817
Plan administrator’s name THE AIMPOINT GROUP LLC
Plan administrator’s address P.O. BOX 220156, HOLLYWOOD, FL, 33022
Administrator’s telephone number 9549225122
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2020 591307861 2021-01-26 CONTINENTAL SERVICES GROUP, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242

Plan administrator’s name and address

Administrator’s EIN 461931817
Plan administrator’s name THE AIMPOINT GROUP LLC
Plan administrator’s address P.O. BOX 220156, HOLLYWOOD, FL, 33022
Administrator’s telephone number 9549225122
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2019 591307861 2020-01-17 CONTINENTAL SERVICES GROUP, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242

Plan administrator’s name and address

Administrator’s EIN 461931817
Plan administrator’s name THE AIMPOINT GROUP LLC
Plan administrator’s address P.O. BOX 220156, HOLLYWOOD, FL, 33022
Administrator’s telephone number 9549225122

Signature of

Role Plan administrator
Date 2020-01-17
Name of individual signing JASON DAVIS
Valid signature Filed with authorized/valid electronic signature
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2018 591307861 2019-07-16 CONTINENTAL SERVICES GROUP, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2017 591307861 2018-08-20 CONTINENTAL SERVICES GROUP, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2016 591307861 2017-03-20 CONTINENTAL SERVICES GROUP, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O. BOX 420950, MIAMI, FL, 33242
CONTINENTAL SERVICES GROUP, INC. PROFIT SHARING PLAN 2015 591307861 2016-04-19 CONTINENTAL SERVICES GROUP, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-07-01
Business code 621900
Sponsor’s telephone number 3056337700
Plan sponsor’s address P.O BOX 420950, MIAMI, FL, 332420950

Agent

Name Role Address
Capik, Cori D. Agent 1300 NW 36TH STREET, MIAMI, FL 33142

Chief Executive Officer

Name Role Address
CAPIK, CORI D. Chief Executive Officer 1300 NW 36TH STREET, MIAMI, FL 33142

President

Name Role Address
CAPIK, CORI D. President 1300 NW 36TH STREET, MIAMI, FL 33142

Sec

Name Role Address
CAPIK, CORI D. Sec 1300 NW 36TH STREET, MIAMI, FL 33142

Director

Name Role Address
CAPIK, CORI D. Director 1300 NW 36TH STREET, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-12 Capik, Cori D. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1300 NW 36TH STREET, MIAMI, FL 33142 No data
AMENDMENT 2018-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1300 NW 36TH STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2003-04-16 1300 NW 36TH STREET, MIAMI, FL 33142 No data
NAME CHANGE AMENDMENT 1979-12-11 CONTINENTAL SERVICES GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-26
Amendment 2018-07-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State