Search icon

CUSTOM INFORMATION SERVICES, INC.

Company Details

Entity Name: CUSTOM INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F13000000398
FEI/EIN Number 452685435
Address: 2700 North Miami Avenue, MIAMI, FL, 33127, US
Mail Address: 2700 North Miami Avenue, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM INFORMATION SERVICES, INC. DEFINED BENEFIT PLAN 2019 823746143 2020-10-14 CUSTOM INFORMATION SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6465226267
Plan sponsor’s address 1657 N. MIAMI AVE. - SUITE 816, MIAMI, FL, 33136
CUSTOM INFORMATION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 823746143 2020-09-21 CUSTOM INFORMATION SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6465226267
Plan sponsor’s address 1657 N MIAMI AVE, MIAMI, FL, 33136
CUSTOM INFORMATION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 823746143 2019-07-16 CUSTOM INFORMATION SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6465226267
Plan sponsor’s address 1657 N MIAMI AVE, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing SAM ANSON
Valid signature Filed with authorized/valid electronic signature
CUSTOM INFORMATION SERVICES, INC. DEFINED BENEFIT PLAN 2018 823746143 2019-07-16 CUSTOM INFORMATION SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6465226267
Plan sponsor’s address 1657 N. MIAMI AVE. - SUITE 816, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing SAM ANSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED CORPORATE SERVICES LLC Agent

President

Name Role Address
ANSON SAM President 3400 CARNATION AVENUE, LOS ANGELES, CA, 90026

Director

Name Role Address
ANSON SAM Director 3400 CARNATION AVENUE, LOS ANGELES, CA, 90026

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 2700 North Miami Avenue, Suite 608, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2015-05-01 2700 North Miami Avenue, Suite 608, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Registered Corporate Services LLC No data

Documents

Name Date
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Foreign Profit 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State