Search icon

CNS SERVICE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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