Search icon

CLIFFCOTE PUBLISHING SERVICES, INC.

Company Details

Entity Name: CLIFFCOTE PUBLISHING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P04000103663
FEI/EIN Number 203081220
Address: 1801 N. E 62nd Street, Fort Lauderdale, FL, 33308, US
Mail Address: 8851 PICKWICK RD, NORTH PORT, FL, 34287-2119
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
N. A. HUEBSCH JR. Agent 8851 PICKWICK RD, NORTH PORT, FL, 342872119

President

Name Role Address
HUEBSCH NORBERT A President 8851 PICKWICK RD, NORTH PORT, FL, 342872119

Director

Name Role Address
HUEBSCH NORBERT A Director 8851 PICKWICK RD, NORTH PORT, FL, 342872119
Seabloom Alan A Director 4036 Shady Point Drive, Rhinelander, WI, 54501
Lansdale Carol Director 1800 S. W. 3rd Avenue, Fort Lauderdale, FL, 33060

Secretary

Name Role Address
HUEBSCH NORBERT A Secretary 8851 PICKWICK RD, NORTH PORT, FL, 342872119

Treasurer

Name Role Address
HUEBSCH NORBERT A Treasurer 8851 PICKWICK RD, NORTH PORT, FL, 342872119
HUEBSCH SHARON L Treasurer 8851 PICKWICK RD, NORTH PORT, FL, 342872119

Vice President

Name Role Address
HUEBSCH REESE M Vice President 3153 Steinway Street, Astoria, NY, 11103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 1801 N. E 62nd Street, #127, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2017-01-20 N. A. HUEBSCH JR. No data
REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-05-01 1801 N. E 62nd Street, #127, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 8851 PICKWICK RD, NORTH PORT, FL 34287-2119 No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State