Entity Name: | CUSTOM RECRUITING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Mar 2004 (21 years ago) |
Document Number: | P01000118619 |
FEI/EIN Number | 470849955 |
Address: | 425 Dickson Ave, Osteen, FL, 32764, US |
Mail Address: | 425 Dickson Ave, Osteen, FL, 32764, US |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE PENNY | Agent | 425 Dickson Ave, Osteen, FL, 32764 |
Name | Role | Address |
---|---|---|
WHITE PENNY | President | 425 Dickson Ave, Osteen, FL, 32764 |
Name | Role | Address |
---|---|---|
WHITE PENNY | Director | 425 Dickson Ave, Osteen, FL, 32764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000012333 | BATHTUB BUTLER | EXPIRED | 2019-01-23 | 2024-12-31 | No data | P.O. BOX 221, OSTEEN, FL, 32764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 425 Dickson Ave, Osteen, FL 32764 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 425 Dickson Ave, Osteen, FL 32764 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | WHITE, PENNY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 425 Dickson Ave, Osteen, FL 32764 | No data |
NAME CHANGE AMENDMENT | 2004-03-15 | CUSTOM RECRUITING SOLUTIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000751222 | TERMINATED | 1000000801422 | SEMINOLE | 2018-10-29 | 2028-11-14 | $ 512.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State