Search icon

FOUR C'S SERVICES INC.

Company Details

Entity Name: FOUR C'S SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000051376
FEI/EIN Number 223928277
Address: 8731 EL PASO DR, LAKE WORTH, FL, 33467
Mail Address: 8731 EL PASO DR, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COPPINI THOMAS A Agent 8731 EL PASO DR, LAKE WORTH, FL, 33467

Director

Name Role Address
COPPINI JENNIFER C Director 8731 EL PASO DR, LAKE WORTH, FL, 33467
COPPINI THOMAS A. Director 8731 EL PASO DR, LAKE WORTH, FL, 33467

President

Name Role Address
COPPINI JENNIFER C President 8731 EL PASO DR, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
COPPINI JENNIFER C Treasurer 8731 EL PASO DR, LAKE WORTH, FL, 33467

Vice President

Name Role Address
COPPINI THOMAS A. Vice President 8731 EL PASO DR, LAKE WORTH, FL, 33467

Secretary

Name Role Address
COPPINI THOMAS A. Secretary 8731 EL PASO DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-07-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 8731 EL PASO DR, LAKE WORTH, FL 33467 No data
CANCEL ADM DISS/REV 2009-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 8731 EL PASO DR, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-02-23 8731 EL PASO DR, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2009-02-23 COPPINI, THOMAS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000441666 TERMINATED 1000000587016 PALM BEACH 2014-03-26 2034-04-10 $ 333.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001105023 TERMINATED 1000000499281 PALM BEACH 2013-05-15 2033-06-12 $ 624.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000708819 TERMINATED 1000000470656 PALM BEACH 2013-02-27 2033-04-11 $ 361.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000353376 TERMINATED 1000000094971 22894 01417 2008-10-07 2028-10-22 $ 1,142.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000386434 ACTIVE 1000000094971 22894 01417 2008-10-07 2028-11-06 $ 1,142.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000367970 TERMINATED 1000000094971 22894 01417 2008-10-07 2028-10-29 $ 1,142.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000397557 TERMINATED 1000000066832 22284 01261 2007-11-29 2027-12-05 $ 3,527.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
FOUR C'S SERVICES, INC., etc. VS MATTHEW FINO, etc., et al. 4D2011-3650 2011-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
5007CA014344XXXXMB

Parties

Name FOUR C'S SERVICES INC.
Role Appellant
Status Active
Representations JEFFREY M. GLOTZER
Name #1 VENDING INC.
Role Appellant
Status Active
Name MATTHEW FINO
Role Appellee
Status Active
Representations PHILLIP T. RIDOLFO, JR.
Name RODOLFO "NINO" MORALES
Role Appellee
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2012-10-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 7 DAYS, APPELLANT; WHY THIS APPEAL SHOULD NOT BE SUMMARILY AFFIRMED, ETC.
Docket Date 2012-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2012-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/10/12
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 35 DAYS FROM CURRENT DUE DATE
Docket Date 2012-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS FROM CURRENT DUE DATE
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2011-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jeffrey M. Glotzer
Docket Date 2011-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 10/25/11
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2011-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOUR C'S SERVICES, INC.
Docket Date 2011-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2014-07-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-02-23
ANNUAL REPORT 2007-05-31
Domestic Profit 2006-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State