Entity Name: | COSTAR SERVICES, 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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | F13000003059 |
FEI/EIN Number |
61-1511193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 CHILD ST, JACKSONVILLE, FL, 32212 |
Mail Address: | 8600 WURZBACH RD, SUITE 801, SAN ANTONIO, TX, 78240, US |
ZIP code: | 32212 |
County: | Duval |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
BRAY TERESA | Chairman | 8600 WURZBACH RD, SAN ANTONIO, TX, 78240 |
BRAY TERESA | Secretary | 8600 WURZBACH RD, SAN ANTONIO, TX, 78240 |
BRAY TERESA | Treasurer | 8600 WURZBACH RD, SAN ANTONIO, TX, 78240 |
BRAY MIKE | Vice President | 8600 WURZBACH RD, SAN ANTONIO, TX, 78240 |
BRAY TERESA | President | 8600 WURZBACH RD, SAN ANTONIO, TX, 78240 |
BRAY MIKE | Controller | 8600 WURZBACH RD, SAN ANTONIO, TX, 78240 |
PRIBANIC MICHAEL | Agent | 11453 GLENLAUREL OAKS CIR, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | PRIBANIC, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-13 | 11453 GLENLAUREL OAKS CIR, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 536 CHILD ST, JACKSONVILLE, FL 32212 | - |
CHANGE OF MAILING ADDRESS | 2016-05-26 | 536 CHILD ST, JACKSONVILLE, FL 32212 | - |
Name | Date |
---|---|
Reg. Agent Change | 2019-11-13 |
Reg. Agent Change | 2019-03-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-21 |
Reg. Agent Change | 2015-07-17 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-30 |
Foreign Profit | 2013-07-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State