Search icon

COMMERCIAL AMERICA REAL ESTATE SERVICES, INC.

Company Details

Entity Name: COMMERCIAL AMERICA REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000099160
FEI/EIN Number 205289787
Address: 1063 Gunka Road, JACKSONVILLE, FL, 32216, US
Mail Address: 1063 Gunka Road, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Safer Eliot J Agent 724 WREN ROAD, JACKSONVILLE, FL, 32216

President

Name Role Address
LLOYD Samuel C President 1063 Gunka Road, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
LLOYD Samuel C Secretary 1063 Gunka Road, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
LLOYD Samuel C Treasurer 1063 Gunka Road, JACKSONVILLE, FL, 32216

Director

Name Role Address
LLOYD Samuel C Director 1063 Gunka Road, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 1063 Gunka Road, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2016-11-03 1063 Gunka Road, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2016-11-03 Safer, Eliot J No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 724 WREN ROAD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State