Search icon

FLORIDA STATE SERVICES, INC.

Company Details

Entity Name: FLORIDA STATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: P04000040439
FEI/EIN Number 200817451
Address: 4293 NW 5TH DR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4293 NW 5TH DR, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERPETUO WILTON Agent 4293 NW 5TH DR, DEERFIELD BEACH, FL, 33442

President

Name Role Address
PERPETUO WILTON President 4293 NW 5TH DR, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
PERPETUO WILTON Secretary 4293 NW 5TH DR, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
PERPETUO VALDIRENE Vice President 4293 NW 5TH DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 PERPETUO, WILTON No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4293 NW 5TH DR, DEERFIELD BEACH, FL 33442 No data
AMENDMENT AND NAME CHANGE 2017-11-06 FLORIDA STATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 4293 NW 5TH DR, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2006-03-19 4293 NW 5TH DR, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-28
Amendment and Name Change 2017-11-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State