Entity Name: | COMPLETE PRESERVATION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2004 (20 years ago) |
Branch of: | COMPLETE PRESERVATION SYSTEMS, INC., NEW YORK (Company Number 1720517) |
Date of dissolution: | 16 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Apr 2014 (11 years ago) |
Document Number: | F04000007135 |
FEI/EIN Number | 113156431 |
Address: | 26171 MOUNTAINVIEW BLVD, BROOKSVILLE, FL, 34602 |
Mail Address: | 26171 MOUNTAINVIEW BLVD, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COSTAS WILLIAM | President | 26171 MOUNTAINVIEW BLVD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
COSTAS BARBARA | Vice President | 26171 MOUNTAINVIEW BLVD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-16 | No data | No data |
REGISTERED AGENT CHANGED | 2014-04-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-05 | 26171 MOUNTAINVIEW BLVD, BROOKSVILLE, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-05 | 26171 MOUNTAINVIEW BLVD, BROOKSVILLE, FL 34602 | No data |
Name | Date |
---|---|
Withdrawal | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State