Search icon

CIVIC FINANCIAL SERVICES, INC.

Company Details

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

President

Name Role Address
MCCARTHY GARY President 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278

Chairman

Name Role Address
MCCARTHY GARY Chairman 2015 Manhattan Beach Blvd. Ste 101, Redondo Beach, CA, 90278

Vice President

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

Events

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

Documents

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