Search icon

MANAGEMENT CONSULTING & ADJUSTING SERVICES, INC.

Company Details

Entity Name: MANAGEMENT CONSULTING & ADJUSTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: P10000063615
FEI/EIN Number 273182695
Address: 120 Cumberland Park Drive, St Augustine, FL, 32095, US
Mail Address: 120 Cumberland Park Drive, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MAREOVICH EDUARDO Agent 120 Cumberland Park Drive, St Augustine, FL, 32095

Director

Name Role Address
MAREOVICH EDUARDO A Director 1267 MATENGO CIRCLE, JACKSONVILLE, FL, 32259
Sobalvarro Tania MDir Ops Director 1267 MATENGO CIRCLE, JACKSONVILLE, FL, 32259
Spencer-Mareovich Jacqueline C Director 1267 Matengo Circle, St Johns, FL, 32259

President

Name Role Address
MAREOVICH EDUARDO A President 1267 MATENGO CIRCLE, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
MAREOVICH EDUARDO A Treasurer 1267 MATENGO CIRCLE, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
MAREOVICH EDUARDO A Secretary 1267 MATENGO CIRCLE, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139667 COMMONSENSE CLEANING ACTIVE 2022-11-09 2027-12-31 No data 120 CUMBERLAND PARK DR, STE 403, ST AUGUSTINE, FL, 32095
G10000119897 MAIDPRO ST. JOHNS ACTIVE 2010-12-30 2026-12-31 No data 120 CUMBERLAND PARK DR, STE 403, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 120 Cumberland Park Drive, Unit 403, St Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 120 Cumberland Park Drive, Unit 403, St Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2014-01-13 120 Cumberland Park Drive, Unit 403, St Augustine, FL 32095 No data
AMENDMENT 2011-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-05 MAREOVICH, EDUARDO No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State