Entity Name: | CNS ISLAND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000056689 |
FEI/EIN Number | 452561031 |
Address: | 708 Thomas St., Key West, FL, 33040, US |
Mail Address: | 708 Thomas St., Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAPP CRAIG | Agent | 708 Thomas St., Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
STAPP CRAIG | President | 708 Thomas St., Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
STAPP CRAIG | Director | 708 Thomas St., Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 708 Thomas St., Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 708 Thomas St., Key West, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 708 Thomas St., Key West, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-28 |
Domestic Profit | 2011-06-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State