Search icon

CODE SERVICES INCORPORATED

Company Details

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

Agent

Name Role Address
SOLERA ROBERT Agent 4839 SW 148 Ave, Davie, FL, 33330

President

Name Role Address
SOLERA ROBERT President 4839 SW 148 Ave, Davie, FL, 33330

Vice President

Name Role Address
Ferradaz Jose A Vice President 4839 SW 148 Ave, Davie, FL, 33330

Treasurer

Name Role Address
Medina Julio Treasurer 4839 SW 148 Ave, Davie, FL, 33330

Secretary

Name Role Address
Marin Yanni Secretary 4839 SW 148 Ave, Davie, FL, 33330

Fictitious Names

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

Events

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

Documents

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