Search icon

CONTRACTORS EDUCATIONAL SERVICES, INC.

Company Details

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

Agent

Name Role Address
GOLDSMITH STANLEY A Agent 4900 BRIDGEHAMPTON BOULEVARD, SARASOTA, FL, 34238

Director

Name Role Address
CIRICILLO CARMEN P Director 5020 CLARK ROAD #325, SARASOTA, FL, 34233

President

Name Role Address
CIRICILLO CARMEN P President 5020 CLARK ROAD #325, SARASOTA, FL, 34233

Secretary

Name Role Address
CIRICILLO CARMEN P Secretary 5020 CLARK ROAD #325, SARASOTA, FL, 34233

Treasurer

Name Role Address
CIRICILLO CARMEN P Treasurer 5020 CLARK ROAD #325, SARASOTA, FL, 34233

Events

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

Documents

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