Entity Name: | CONTROLLED BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 560458 |
FEI/EIN Number | 59-1805339 |
Address: | 120 VENTIAN WAY, STE 25, MERRITT ISLAND, FL 32953 |
Mail Address: | 120 VENETIAN WAY, STE. 25, MERRITT ISLAND, FL 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND, DAVID L. | Agent | 120 VENETIAN WAY, STE. 25, MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
TOWNSEND, DAVID L | Vice President | 182 SYKES LOOP DR, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
TOWNSEND, NEVA | President | 182 SYKES DR, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
TOWNSEND, NEVA | Secretary | 182 SYKES DR, MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-26 | 120 VENTIAN WAY, STE 25, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 1993-04-19 | 120 VENTIAN WAY, STE 25, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-19 | 120 VENETIAN WAY, STE. 25, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 1988-09-29 | TOWNSEND, DAVID L. | No data |
EVENT CONVERTED TO NOTES | 1979-11-27 | No data | No data |
NAME CHANGE AMENDMENT | 1979-11-27 | CONTROLLED BUILDING SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-05-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State