Search icon

CEO SERVICE BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: CEO SERVICE BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEO SERVICE BUREAU, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2003 (22 years ago)
Document Number: P03000001774
FEI/EIN Number 460519405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL, 32216, US
Mail Address: 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER BILLIE J Director 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL, 32216
TUCKER BILLIE J Agent 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL, 32216
TUCKER BILLIE J President 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-04-29 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4320 DEERWOOD LAKE PKWY SUITE # 101-134, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2006-04-28 TUCKER, BILLIE JPRES. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State