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 |
Name | Role | Address |
---|---|---|
BOYD P. DALE | Agent | 507 S. 33rd Street, Fort Pierce, FL, 34947 |
Name | Role | Address |
---|---|---|
Boyd P. Dale | President | 507 S. 33rd Street, Fort Pierce, FL, 34947 |
Name | Role | Address |
---|---|---|
Boyd Amy | Vice President | 507 S. 33rd Street, Fort Pierce, FL, 34947 |
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 |
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 |
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