Entity Name: | CINTRON PROCESS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Mar 2011 (14 years ago) |
Document Number: | P11000031844 |
FEI/EIN Number | 275367395 |
Address: | 216 ROBERT AVE, LEHIGH ACRES, FL, 33936 |
Mail Address: | 216 Robert Ave., LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON EDWIN S | Agent | 216 ROBERT AVE, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
CINTRON EDWIN S | President | 216 ROBERT AVE, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
CINTRON DIANA L | Vice President | 216 ROBERT AVE, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-30 | 216 ROBERT AVE, LEHIGH ACRES, FL 33936 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001098840 | TERMINATED | 1000000400491 | LEE | 2012-11-21 | 2032-12-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State