Entity Name: | CONTRACT SERVICE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Oct 1983 (41 years ago) |
Document Number: | G63576 |
FEI/EIN Number | 59-2353520 |
Address: | 927 18TH AVE. SW, VERO BEACH, FL 32962 |
Mail Address: | 927 18TH AVE. SW, VERO BEACH, FL 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Profitt, David C | Agent | 927 18th Avenue S.W., VERO BEACH, FL 32962 |
Name | Role | Address |
---|---|---|
CICCO, GINA L | Vice President | 1045 Camelot Way, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
CICCO, GINA L | Secretary | 1045 Camelot Way, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
PROFITT, LOGAN A | President | 5945 23rd Street, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
PROFITT, TERFUNDA E | Director | 5480 16TH ST, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
PROFITT, DAVID C | Chairman | 5480 16TH ST, VERO BEACH, FL 32966 |
Name | Role | Address |
---|---|---|
CICCO, GINA L | Treasurer | 1045 Camelot Way, VERO BEACH, FL 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08178900294 | CONTRACT SERVICE ELECTRIC | EXPIRED | 2008-06-26 | 2013-12-31 | No data | 927 18TH AVENUE SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-13 | Profitt, David C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-13 | 927 18th Avenue S.W., VERO BEACH, FL 32962 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-27 | 927 18TH AVE. SW, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-27 | 927 18TH AVE. SW, VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State