Search icon

CERTIFIED UTILITY SERVICES, INC.

Company Details

Entity Name: CERTIFIED UTILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2003 (21 years ago)
Document Number: P03000094927
FEI/EIN Number 200192322
Address: 11783 DUNN CREEK RD, JACKSONVILLE, FL, 32218, UN
Mail Address: 11783 DUNN CREEK RD, JACKSONVILLE, FL, 32218, UN
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HINTON ROGER D Agent 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

Director

Name Role Address
HINTON ROGER D Director 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

President

Name Role Address
HINTON ROGER D President 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218
HINTON DEBORAH A President 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
HINTON ROGER D Secretary 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218
HINTON DEBORAH A Secretary 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
HINTON ROGER D Treasurer 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218
HINTON DEBORAH A Treasurer 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
HINTON DEBORAH A Vice President 11783 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 11783 DUNN CREEK RD, JACKSONVILLE, FL 32218 UN No data
CHANGE OF MAILING ADDRESS 2011-04-25 11783 DUNN CREEK RD, JACKSONVILLE, FL 32218 UN No data
REGISTERED AGENT NAME CHANGED 2005-05-02 HINTON, ROGER D No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State