Entity Name: | CERTIFIED BUILDING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 2010 (15 years ago) |
Document Number: | P00000030546 |
FEI/EIN Number | 593636829 |
Address: | 2263 NOVELLA ELIZA LN, APOPKA, FL, 32712, US |
Mail Address: | 2263 NOVELLA ELIZA LN, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOMITZ CRAIG A | Agent | 2263 NOVELLA ELIZA LN., APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
HOMITZ CRAIG A | President | 2263 NOVELLA ELIZA LN, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2010-05-26 | CERTIFIED BUILDING SERVICES, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 2263 NOVELLA ELIZA LN, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 2263 NOVELLA ELIZA LN, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 2263 NOVELLA ELIZA LN., APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State