Entity Name: | CODE SERVICES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000041495 |
FEI/EIN Number | 204571690 |
Address: | 4839 SW 148 Ave, Davie, FL, 33330, US |
Mail Address: | 4839 SW 148 Ave, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLERA ROBERT | Agent | 4839 SW 148 Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
SOLERA ROBERT | President | 4839 SW 148 Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
Ferradaz Jose A | Vice President | 4839 SW 148 Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
Medina Julio | Treasurer | 4839 SW 148 Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
Marin Yanni | Secretary | 4839 SW 148 Ave, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08085900172 | CSI CODE SERVICES INC | EXPIRED | 2008-03-25 | 2013-12-31 | No data | CODE SERVICES INC, 9369 SHERIDAN STREET, SUITE 612, COOPER CITY, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-16 | 4839 SW 148 Ave, 217, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-16 | 4839 SW 148 Ave, 217, Davie, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-16 | 4839 SW 148 Ave, 217, Davie, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-20 | SOLERA, ROBERT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-12-20 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State