Entity Name: | CC SERVICES OF ILLINOIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Jun 2007 (18 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 13 Dec 2010 (14 years ago) |
Document Number: | F07000003116 |
FEI/EIN Number | 371000579 |
Mail Address: | 1711 GE ROAD, BLOOMINGTON, IL, 61704 |
Address: | 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DUNCAN BRIAN Jr. | President | 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701 |
Name | Role | Address |
---|---|---|
GREEN DENNIS | Director | 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701 |
Thomas Kenton | Director | 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701 |
Name | Role | Address |
---|---|---|
ELLERMAN DOUG Jr. | Vice President | 1711 GE ROAD, BLOOMINGTON, IL, 61704 |
Name | Role | Address |
---|---|---|
Jacobs James M | Chief Executive Officer | 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701 |
Name | Role | Address |
---|---|---|
McDade Rob | Chief Financial Officer | 1701 TOWANDA AVE, BLOOMINGTON, IL, 61701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000119763 | CSMR | EXPIRED | 2010-12-30 | 2015-12-31 | No data | 1701 TOWANDA AVENUE, BLOOMINGTON, IL, 61701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1701 TOWANDA AVE, BLOOMINGTON, IL 61701 | No data |
ARTICLES OF CORRECTION | 2010-12-13 | No data | FILED TO CORRECT ARTICLES OF MERGER |
MERGER | 2010-12-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000109245 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
Reg. Agent Change | 2016-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State