Search icon

CONCERT SERVICE SPECIALISTS INC. - Florida Company Profile

Branch

Company Details

Entity Name: CONCERT SERVICE SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2013 (12 years ago)
Branch of: CONCERT SERVICE SPECIALISTS INC., NEW YORK (Company Number 1002667)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F13000001054
FEI/EIN Number 46-4453482

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 PETTIT AVE, SUITE L, East Meadow, NY, 11712, US
Mail Address: 1050 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MALTZ IRA Chairman 1050 HILLSBORO MILE, APT. 307, HILLSBORO BEACH, FL, 33062
MALTZ IRA President 1050 HILLSBORO MILE, APT. 307, HILLSBORO BEACH, FL, 33062
Maltz Gary Vice President 158 Andrew Ave, East Meadow, NY, 11554
MALTZ IRA Agent 2821 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025210 CSS SECURITY EXPIRED 2013-03-13 2018-12-31 - 134 DELAWARE AVENUE, ISLAND PARK, NY, 11558

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-12 212 PETTIT AVE, SUITE L, East Meadow, NY 11712 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 212 PETTIT AVE, SUITE L, East Meadow, NY 11712 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 MALTZ, IRA -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 2821 EAST COMMERCIAL BLVD, SUITE 203, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-11
Foreign Profit 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State