Entity Name: | CONSOLIDATED BRANCH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 2006 (18 years ago) |
Document Number: | F07000000010 |
FEI/EIN Number |
450554887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA, 30040, US |
Mail Address: | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA, 30040, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
DECKER DARREN | President | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA, 30040 |
DECKER DARREN | Vice President | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA, 30040 |
DECKER DARREN | Secretary | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA, 30040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA 30040 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 204 INDUSTRIAL PARK DRIVE, CUMMING, GA 30040 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-29 | INCORP SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000783546 | TERMINATED | 1000000850061 | COLUMBIA | 2019-11-25 | 2029-11-27 | $ 633.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State