Search icon

CONTRACTOR SUCCESS SYSTEMS, INC

Company Details

Entity Name: CONTRACTOR SUCCESS SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: P10000051414
FEI/EIN Number 272892264
Address: 1000 North Blvd E, Leesburg, FL, 34748, US
Mail Address: 1000 North Blvd E, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BRUSH JAMES Agent 1000 North Blvd E, Leesburg, FL, 34748

President

Name Role Address
Brush James President 1000 North Blvd E, Leesburg, FL, 34748

Vice President

Name Role Address
Brush James Vice President 1000 North Blvd E, Leesburg, FL, 34748

Secretary

Name Role Address
Brush James Secretary 1000 North Blvd E, Leesburg, FL, 34748

Treasurer

Name Role Address
Brush James Treasurer 1000 North Blvd E, Leesburg, FL, 34748

Director

Name Role Address
Brush James Director 1000 North Blvd E, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1000 North Blvd E, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2022-02-14 1000 North Blvd E, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1000 North Blvd E, Leesburg, FL 34748 No data
NAME CHANGE AMENDMENT 2014-04-24 CONTRACTOR SUCCESS SYSTEMS, INC No data
REINSTATEMENT 2012-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State