Search icon

CCSG, INC.

Company Details

Entity Name: CCSG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P03000082122
FEI/EIN Number 371471644
Address: 3047 Saint Johns Bluff Road South, JACKSONVILLE, FL, 32246, US
Mail Address: 2172 CORTEZ RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HERRON HIXON K Agent 2172 CORTEZ RD, JACKSONVILLE, FL, 32246

President

Name Role Address
HERRON HIXON K President 2172 CORTEZ RD, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Herron DAWN E Vice President 2172 CORTEZ RD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017150 JAX LOW VOLTAGE ACTIVE 2023-02-06 2028-12-31 No data 2172 CORTEZ RD, JACKSONVILLE, FL, 32246
G17000064306 JAX LOW VOLTAGE EXPIRED 2017-06-09 2022-12-31 No data 3545-1 ST. JOHNS BLUFF RD. SOUTH, SUITE 193, JACKSONVILLE, FL, 32224
G12000022347 SURVEILLANCE OUTLET EXPIRED 2012-03-05 2017-12-31 No data 2172 CORTEZ RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 3047 Saint Johns Bluff Road South, Suite #2, JACKSONVILLE, FL 32246 No data
AMENDMENT 2019-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-07 HERRON, HIXON K No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-04
Amendment 2019-12-11
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State