Search icon

CASH MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CASH MANAGEMENT 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: 04 Oct 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F93000004453
FEI/EIN Number 042504179

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

Address: 61 NO. BEACON STREET, 3RD FLOOR, BOSTON, MA, 02134
Mail Address: 61 NO. BEACON STREET, 3RD FLOOR, BOSTON, MA, 02134
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GOFF JEFFREY W President 754 WEST ROXBURY PKWY, ROSLINDALE, MA, 02131
GOFF LORRAINE Vice President 754 WEST ROXBURY PKWY, ROSLINDALE, MA, 02131
ABDAD CARMEN Agent 1311 NORTH WEST SHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 61 NO. BEACON STREET, 3RD FLOOR, BOSTON, MA 02134 -
REINSTATEMENT 2005-01-14 - -
CHANGE OF MAILING ADDRESS 2005-01-14 61 NO. BEACON STREET, 3RD FLOOR, BOSTON, MA 02134 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-08-26 1311 NORTH WEST SHORE BLVD, STE 210, TAMPA, FL 33607 -
REINSTATEMENT 1995-12-11 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-18 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264482 LAPSED 1000000462200 HILLSBOROU 2013-01-25 2023-01-30 $ 883.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000762818 ACTIVE 1000000365883 LEON 2012-10-18 2032-10-25 $ 625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000762826 LAPSED 1000000365884 LEON 2012-10-18 2022-10-25 $ 3,612.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J02000268924 LAPSED 2002-11822-CC CNTY COURT HILLSBOROUGH CNTY 2002-06-18 2007-07-08 $9,290.96 THE RECOVAR GROUP, L.L.C., 11821 PARKLAWN DRIVE SUITE 310, ROCKVILLE, MD 20852

Documents

Name Date
REINSTATEMENT 2005-01-14
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-08-13
ANNUAL REPORT 1996-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State