Search icon

1 STOP PROCESS SERVICE, INC

Company Details

Entity Name: 1 STOP PROCESS SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2015 (10 years ago)
Document Number: P15000053072
FEI/EIN Number 47-4333404
Address: 507 S. 33RD STREET, FORT PIERCE, FL, 34947, US
Mail Address: 507 S. 33RD STREET, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD P. DALE Agent 507 S. 33rd Street, Fort Pierce, FL, 34947

President

Name Role Address
Boyd P. Dale President 507 S. 33rd Street, Fort Pierce, FL, 34947

Vice President

Name Role Address
Boyd Amy Vice President 507 S. 33rd Street, Fort Pierce, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134230 BOYD'S 1 STOP PROCSS SERVICE, INC. ACTIVE 2019-12-19 2029-12-31 No data 507 S. 33RD STREET, NONE, FORT PIERCE, FL, 34947
G15000064628 JOSEPH RICH, CPS, INC. EXPIRED 2015-06-22 2020-12-31 No data 10380 S.W. VILLAGE CENTER DRIVE #414, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 507 S. 33RD STREET, FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2024-02-01 507 S. 33RD STREET, FORT PIERCE, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 507 S. 33rd Street, Fort Pierce, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 BOYD, P. DALE No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State