Entity Name: | CORMELL-STREETT & PATTERSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Dec 2009 (15 years ago) |
Document Number: | F09000004964 |
FEI/EIN Number | 570929133 |
Address: | 2420 Hoffmeyer Road, Suite D, FLORENCE, SC, 29501, US |
Mail Address: | 2420 Hoffmeyer Road, Suite D, FLORENCE, SC, 29501, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WALKER RICHARD L | President | 1525 TANGLEWOOD CIRCLE, FLORENCE, SC, 29501 |
Name | Role | Address |
---|---|---|
WALKER RICHARD L | Secretary | 1525 TANGLEWOOD CIRCLE, FLORENCE, SC, 29501 |
Name | Role | Address |
---|---|---|
Walker Richard LJr. | Vice President | 2420 Hoffmeyer Road, FLORENCE, SC, 29501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-09 | 2420 Hoffmeyer Road, Suite D, FLORENCE, SC 29501 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 2420 Hoffmeyer Road, Suite D, FLORENCE, SC 29501 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State