Search icon

CORPORATE CONSULTING & SERVICES, INC.

Company Details

Entity Name: CORPORATE CONSULTING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2010 (14 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P10000089434
FEI/EIN Number 273851842
Address: 2400 SO OCEAN DRIVE HUTCHINSON ISL., FORT PIERCE, FL, 34949, US
Mail Address: 82 Ohio Ave, Congers, NY, 10920, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BARBAGIOVANNI CARMELA Agent 264 NORTHWEST 86 TERRACE, COLD SPRINGS, FL, 33071

President

Name Role Address
BARBAGIOVANNI CARMELA President 82 OHIO AVE, CONGERS, NY, 10920

Secretary

Name Role Address
BARBAGIOVANNI CARMELA Secretary 82 OHIO AVE, CONGERS, NY, 10920

Treasurer

Name Role Address
BARBAGIOVANNI CARMELA Treasurer 82 OHIO AVE, CONGERS, NY, 10920

Director

Name Role Address
BARBAGIOVANNI CARMELA Director 82 OHIO AVE, CONGERS, NY, 10920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102474 NATIONAL COLLECTIONS ENTERPRISE EXPIRED 2010-11-08 2015-12-31 No data 82 OHIO AVE, CONGERS, NY, 10920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2400 SO OCEAN DRIVE HUTCHINSON ISL., CONDO 3125, FORT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2013-02-19 2400 SO OCEAN DRIVE HUTCHINSON ISL., CONDO 3125, FORT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 BARBAGIOVANNI, CARMELA No data

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-03
Domestic Profit 2010-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State