Entity Name: | FLORIDA CENTRAL PROCESS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jan 2004 (21 years ago) |
Document Number: | P03000131953 |
FEI/EIN Number | 200387338 |
Address: | 26355 SOULT ROAD, BROOKSVILLE, FL, 34601 |
Mail Address: | 26355 SOULT ROAD, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE HOGAN LAW FIRM, LLC | Agent |
Name | Role | Address |
---|---|---|
FLETCHER RONALD L | Director | 26355 SOULT ROAD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
FLETCHER RONALD L | President | 26355 SOULT ROAD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
FLETCHER RONALD L | Secretary | 26355 SOULT ROAD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
FLETCHER RONALD L | Treasurer | 26355 SOULT ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-11 | 26355 SOULT ROAD, BROOKSVILLE, FL 34601 | No data |
NAME CHANGE AMENDMENT | 2004-01-02 | FLORIDA CENTRAL PROCESS SERVICE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State