Search icon

CLASSIC STANDARD REPRODUCTIONS CORPORATION

Company Details

Entity Name: CLASSIC STANDARD REPRODUCTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000113576
FEI/EIN Number 200261735
Address: 2061 SW 70TH AVE., SUITE F3 & F4, DAVIE, FL, 33317
Mail Address: 2061 SW 70TH AVE., SUITE F3 & F4, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERGIN Evelyn I Agent 2061 SW 70th Ave, Davie, FL, 33317

Chief Financial Officer

Name Role Address
WOODS SETH Chief Financial Officer 2061 SW 70th Ave, Davie, FL, 33317

President

Name Role Address
BERGIN EVELYN I President 2061 SW 70th Ave, Davie, FL, 33317

Vice President

Name Role Address
WOODS TIFFANY N Vice President 2061 SW 70th Ave, Davie, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-11 BERGIN, Evelyn I No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2061 SW 70th Ave, F3 - F4, Davie, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 2061 SW 70TH AVE., SUITE F3 & F4, DAVIE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2008-01-17 2061 SW 70TH AVE., SUITE F3 & F4, DAVIE, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-09-04
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State