Entity Name: | COUNTRY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2020 (5 years ago) |
Document Number: | P08000095107 |
FEI/EIN Number | APPLIED FOR |
Address: | 8252 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33472 |
Mail Address: | 8252 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33472 |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS JEFFREY | Agent | 8252 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
JACOBS JEFFREY | President | 8252 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
JACOBS JEFFREY | Secretary | 8252 GRAND MESSINA CIRCLE, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000131635 | JEFF TOWING | EXPIRED | 2014-12-30 | 2019-12-31 | No data | 8252 GRAND MESSING CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | JACOBS, JEFFREY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-21 |
REINSTATEMENT | 2020-02-21 |
ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State