Search icon

CORPORATE PROPERTY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORPORATE PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 24 Apr 2002 (23 years ago)
Document Number: P02000040250
FEI/EIN Number 481254888
Address: 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL, 33442
Mail Address: 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CRAIG Agent 1239 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
MCDONALD CRAIG P President 1239 E. NEWPORT CENTER DRIVE SUITE 113, DEERFIELD BEACH, FL, 33442
MCDONALD DAWN M Vice President 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL, 33442
MCDONALD DAWN M Secretary 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL, 33442
MCDONALD DAWN M Treasurer 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL, 33442

Form 5500 Series

Employer Identification Number (EIN):
481254888
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-01-08 1239 E. NEWPORT CENTER DRIVE, SUITE 113, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2007-01-08 MCDONALD, CRAIG -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-04-24 CORPORATE PROPERTY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$144,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,284.6
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $144,900
Jobs Reported:
11
Initial Approval Amount:
$145,125.42
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,125.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,947.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $145,123.42
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State