Search icon

CUSTOMER SERVICE TEAM CONNECTION, INC.

Company Details

Entity Name: CUSTOMER SERVICE TEAM CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2002 (23 years ago)
Document Number: P02000072012
FEI/EIN Number 810556888
Address: 13575 58th Street North Ste 156, CLEARWATER, FL, 33760, US
Mail Address: 13575 58th Street North Ste 156, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALMY SUE M Agent 13575 58th Street North Ste 156, CLEARWATER, FL, 33760

President

Name Role Address
ALMY SUE M President 13575 58th Street North Ste 156, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09100900279 SOUTH WEST STAFFING EXPIRED 2009-04-10 2014-12-31 No data 13700 58TH ST N STE 210, CLEARWATER, FL, 33760
G09103900405 SOUTHWEST STAFFING EXPIRED 2009-04-09 2014-12-31 No data 13700 58TH ST N STE 210, CLEARWATER, FL, 33760
G02213900206 C.S.T. CONNECTION, INC. ACTIVE 2002-08-01 2027-12-31 No data 13575 58TH ST N #156, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 13575 58th Street North Ste 156, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2013-03-15 13575 58th Street North Ste 156, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 13575 58th Street North Ste 156, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 ALMY, SUE M No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State