Entity Name: | CNS SERVICE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 1982 (43 years ago) |
Date of dissolution: | 26 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | 852465 |
FEI/EIN Number |
431249117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 E. 9TH STREET, KANSAS CITY, MO, 64106, US |
Mail Address: | 500 E. 9TH STREET, KANSAS CITY, MO, 64106, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
SHARPE LAURIE J | President | 321 MERCY ST, BETHEL, MO, 63434 |
SHARPE LAURIE J | Director | 321 MERCY ST, BETHEL, MO, 63434 |
EMERSON JAMES T | Vice President | 14701 W 49TH CT, SHAWNEE, KS, 66216 |
EMERSON JAMES T | Treasurer | 14701 W 49TH CT, SHAWNEE, KS, 66216 |
MELTON DAVID R | Secretary | 314 DUBLIN CIR, SMITHVILLE, MO, 64089 |
MELTON DAVID R | Director | 314 DUBLIN CIR, SMITHVILLE, MO, 64089 |
BURKHOLDER BRENT | Vice President | 18835 WEST 99TH STREET, LENEXA, KS, 66220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-26 | - | - |
REGISTERED AGENT CHANGED | 2019-11-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 500 E. 9TH STREET, KANSAS CITY, MO 64106 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 500 E. 9TH STREET, KANSAS CITY, MO 64106 | - |
AMEND TO STOCK AND NAME CHANGE | 1989-01-23 | CNS SERVICE GROUP, INC. | - |
EVENT CONVERTED TO NOTES | 1989-01-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-11-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State