Search icon

CAREERSOURCE FLORIDA, INC.

Company Details

Entity Name: CAREERSOURCE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: N00000004170
FEI/EIN Number 593659026
Address: 2308 Killearn Center Boulevard, TALLAHASSEE, FL, 32309, US
Mail Address: 2308 Killearn Center Boulevard, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
McNeal Brent Agent 2308 Killearn Center Boulevard, TALLAHASSEE, FL, 32309

President

Name Role Address
JOHNSTON ADRIENNE President 2308 Killearn Center Boulevard, TALLAHASSEE, FL, 32309

Secretary

Name Role Address
JOHNSTON ADRIENNE Secretary 2308 Killearn Center Boulevard, TALLAHASSEE, FL, 32309

Chief Operating Officer

Name Role Address
McCandless Jason Chief Operating Officer 2308 Killearn Center Boulevard, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101606 CAREERSOURCE FLORIDA EXPIRED 2013-10-15 2018-12-31 No data 1580 WALDO PALMER LANE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-10 2308 Killearn Center Boulevard, Building B, Suite 101 & 102, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2024-01-25 McNeal, Brent No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 2308 Killearn Center Boulevard, Building B, Suite 101 & 102, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2308 Killearn Center Boulevard, Building B, Suite 101 & 102, TALLAHASSEE, FL 32309 No data
NAME CHANGE AMENDMENT 2015-06-24 CAREERSOURCE FLORIDA, INC. No data
AMENDMENT 2001-02-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State