Search icon

CUSTOMER 1ST ENTERTAINMENT INC

Company Details

Entity Name: CUSTOMER 1ST ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P17000073201
FEI/EIN Number 82-2632093
Address: 7749 NORMANDY BLVD, SUITE 121-322, JACKSONVILLE, FL, 32221, US
Mail Address: 7749 NORMANDY BLVD, SUITE 121-322, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CEASER MICHAEL L Agent 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Director

Name Role Address
BROWN VERONIQUE Director 7749 NORMANDY BLVD, SUITE# 121-322, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
Brown Antonio Vice President 7749 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083118 JAX DISCOUNT LIQUORS EXPIRED 2018-08-01 2023-12-31 No data 721 S. MCDUFF AVENUE, JACKSONVILLE, FL, 32205
G17000111755 JAX LIQUID LOUNGE EXPIRED 2017-10-10 2022-12-31 No data 7749 NORMANDY BLVD, SUITE 145-322, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 7749 NORMANDY BLVD, SUITE 121-322, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2021-03-24 7749 NORMANDY BLVD, SUITE 121-322, JACKSONVILLE, FL 32221 No data
AMENDMENT 2019-10-15 No data No data
AMENDMENT 2018-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
Amendment 2019-10-15
ANNUAL REPORT 2019-03-20
Amendment 2018-08-15
ANNUAL REPORT 2018-06-07
Domestic Profit 2017-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State