Entity Name: | CONCERT SERVICE SPECIALISTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F13000001054 |
FEI/EIN Number | 46-4453482 |
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 |
Name | Role | Address |
---|---|---|
MALTZ IRA | Agent | 2821 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
MALTZ IRA | Chairman | 1050 HILLSBORO MILE, APT. 307, HILLSBORO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
MALTZ IRA | President | 1050 HILLSBORO MILE, APT. 307, HILLSBORO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
Maltz Gary | Vice President | 158 Andrew Ave, East Meadow, NY, 11554 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000025210 | CSS SECURITY | EXPIRED | 2013-03-13 | 2018-12-31 | No data | 134 DELAWARE AVENUE, ISLAND PARK, NY, 11558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 212 PETTIT AVE, SUITE L, East Meadow, NY 11712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 212 PETTIT AVE, SUITE L, East Meadow, NY 11712 | No data |
REINSTATEMENT | 2019-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | MALTZ, IRA | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 2821 EAST COMMERCIAL BLVD, SUITE 203, FORT LAUDERDALE, FL 33308 | No data |
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: 01 Feb 2025
Sources: Florida Department of State