Entity Name: | COMPENSATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jul 1989 (36 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | L05541 |
FEI/EIN Number | 59-2961752 |
Address: | 16104 CADBURY CT, TAMPA, FL 33647 |
Mail Address: | 16104 CADBURY CT, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAAS, LAWRENCE | Agent | 904 W WATERS AVE, SUITE D, TAMPA, FL 33604 |
Name | Role | Address |
---|---|---|
FREEDLAND, STANLEY | President | 16104 CADBURY CT, TAMPA, FL |
Name | Role | Address |
---|---|---|
FREEDLAND, STANLEY | Secretary | 16104 CADBURY CT, TAMPA, FL |
Name | Role | Address |
---|---|---|
FREEDLAND, STANLEY | Treasurer | 16104 CADBURY CT, TAMPA, FL |
Name | Role | Address |
---|---|---|
FREEDLAND, STANLEY | Director | 16104 CADBURY CT, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-03-25 | MAAS, LAWRENCE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-25 | 904 W WATERS AVE, SUITE D, TAMPA, FL 33604 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-31 | 16104 CADBURY CT, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 1995-01-31 | 16104 CADBURY CT, TAMPA, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-28 |
ANNUAL REPORT | 1996-03-25 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State