Search icon

CARTIER SERVICES GROUP, INC.

Company Details

Entity Name: CARTIER SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: P16000029171
FEI/EIN Number 81-2092468
Address: 1440 N Nova Rd., #307, Daytona Beach, FL 32117
Mail Address: 1440 N Nova Rd., #307, Daytona Beach, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LOVERN, JAMES Agent 1440 N Nova Rd., #307, Daytona Beach, FL 32117

Director

Name Role Address
GRAVATT, RODNEY Director 4414 W PASEO WAY, LAVEEN, AZ 85339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086483 CSG ACTIVE 2022-07-21 2027-12-31 No data 1440 N NOVA RD., #307, DAYTONA, FL, 32117
G19000117015 ELITE SOLAR EXPIRED 2019-10-30 2024-12-31 No data 1440 N NOVA RD, #307, DAYTONA BEACH, FL, 32117
G16000034593 CSG EXPIRED 2016-04-05 2021-12-31 No data 8003 BIRMAN STREET, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-23 LOVERN, JAMES No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 1440 N Nova Rd., #307, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2019-11-01 1440 N Nova Rd., #307, Daytona Beach, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 1440 N Nova Rd., #307, Daytona Beach, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-30
Amendment 2020-05-21
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-11-05
AMENDED ANNUAL REPORT 2019-11-01
AMENDED ANNUAL REPORT 2019-10-30

Date of last update: 20 Jan 2025

Sources: Florida Department of State