Entity Name: | CIVIC FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 21 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | F13000005138 |
FEI/EIN Number | 462477192 |
Address: | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278, US |
Mail Address: | 2015 MANHATTAN BEACH BLVD. STE 106, REDONDO BEACH, CA, 90278 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MCCARTHY GARY | President | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278 |
Name | Role | Address |
---|---|---|
MCCARTHY GARY | Chairman | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278 |
Name | Role | Address |
---|---|---|
MILES MATTHEW | Vice President | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278 |
HELFRICH JAMES | Vice President | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA 90278 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA 90278 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-06-15 |
WITHDRAWAL | 2016-01-21 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-27 |
Foreign Profit | 2013-11-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State