Entity Name: | COMPLETE SOLUTIONS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2006 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | P06000119827 |
FEI/EIN Number | 205942632 |
Mail Address: | 2934 E FONTANA CT, ROYAL PALM BEACH, FL, 33411, US |
Address: | 2934 E Fontana Ct, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORENZA YOLANDA | Agent | 2934 E FONTANA CT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
FIORENZA YOLANDA | Director | 2934 E FONTANA CT, ROYAL PALM BEACH, FL, 33411 |
MIGNONE LISA | Director | 11726 PARADISE COVE LANE, WELLINGTON, FL, 33449 |
Name | Role | Address |
---|---|---|
FIORENZA YOLANDA | President | 2934 E FONTANA CT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
FIORENZA YOLANDA | Treasurer | 2934 E FONTANA CT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
MIGNONE LISA | Vice President | 11726 PARADISE COVE LANE, WELLINGTON, FL, 33449 |
Name | Role | Address |
---|---|---|
Fiorenza Yolanda | Secretary | 2934 E Fontana Ct, Royal Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000068391 | COMPLETE SOLUTIONS INC. | EXPIRED | 2012-07-09 | 2017-12-31 | No data | 2934 E. FONTANA CT., ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2016-12-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 2934 E Fontana Ct, Royal Palm Beach, FL 33411 | No data |
AMENDMENT | 2013-01-25 | No data | No data |
NAME CHANGE AMENDMENT | 2012-07-25 | COMPLETE SOLUTIONS USA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-28 |
Amended and Restated Articles | 2016-12-01 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State