Search icon

FLORIDIAN CUSTODY SERVICES, INC.

Headquarter

Company Details

Entity Name: FLORIDIAN CUSTODY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2008 (17 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P08000029724
FEI/EIN Number 26-2869619
Address: 2500 WESTON ROAD SUITE 300, WESTON, FL, 33331
Mail Address: 5599 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33607
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDIAN CUSTODY SERVICES, INC., IDAHO 615596 IDAHO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
MARTINEZ MARIA CARMEN Secretary 2500 WESTON ROAD, Weston, FL, 33331

President

Name Role Address
PARTAGAS JACK President 2500 Weston Road, Weston, FL, 33331

Assi

Name Role Address
Young Mary Maurice Assi 1111 Bay Avenue, Columbus, GA, 31901

Vice President

Name Role Address
FONSECA ENRIQUE Vice President 2500 WESTON DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008879 FCS EXPIRED 2013-01-25 2018-12-31 No data 5599 SOUTH UNIVERSITY DRIVE, SUITE 100, DAVIE, FL, 33607
G08226900199 FCS EXPIRED 2008-08-13 2013-12-31 No data 5599 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2500 WESTON ROAD SUITE 300, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 CORPORATION SERVICE COMPANY No data
AMENDMENT 2018-07-09 No data No data
AMENDMENT 2011-08-29 No data No data
NAME CHANGE AMENDMENT 2011-07-25 FLORIDIAN CUSTODY SERVICES, INC. No data
AMENDMENT 2010-07-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2019-02-26
Amendment 2018-07-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-10-07
AMENDED ANNUAL REPORT 2014-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State