Entity Name: | CONTRACTORS EDUCATIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jan 2003 (22 years ago) |
Document Number: | P01000011553 |
FEI/EIN Number | 651095366 |
Address: | 5020 CLARK ROAD #325, SARASOTA, FL, 34233, US |
Mail Address: | 5020 CLARK ROAD #325, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSMITH STANLEY A | Agent | 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
CIRICILLO CARMEN P | Director | 5020 CLARK ROAD #325, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
CIRICILLO CARMEN P | President | 5020 CLARK ROAD #325, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
CIRICILLO CARMEN P | Secretary | 5020 CLARK ROAD #325, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
CIRICILLO CARMEN P | Treasurer | 5020 CLARK ROAD #325, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 5020 CLARK ROAD #325, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 5020 CLARK ROAD #325, SARASOTA, FL 34233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL 34238 | No data |
AMENDMENT AND NAME CHANGE | 2003-01-10 | CONTRACTORS EDUCATIONAL SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-10 | GOLDSMITH, STANLEY A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State