Search icon

CUSTOMER SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOMER SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOMER SERVICE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2005 (20 years ago)
Document Number: P05000064571
FEI/EIN Number 202834455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL, 32746, US
Mail Address: POST OFFICE BOX 954029, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES THOMAS President 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL, 32746
HYNES THOMAS Director 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL, 32746
HYNES THOMAS Agent 106 COMMERCE STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-04-14 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State