Search icon

CPS JAX, INC.

Company Details

Entity Name: CPS JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P17000078165
FEI/EIN Number 82-2920028
Mail Address: 2121 CORPORATE SQUARE BLVD, SUITE 165, JACKSONVILLE, FL, 32216, US
Address: 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216-1991, US
Place of Formation: FLORIDA

Agent

Name Role Address
ORSO GERALD P Agent 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Director

Name Role Address
Bateh Sam K Director 2121 Corporate Square Blvd Suite 165, JACKSONVILLE, FL, 322160309
Orso Gerald Director 2121 Corporate Square Blvd, Jacksonville, FL, 32216
Bateh Nicholas S Director 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 322161991

President

Name Role Address
Bateh Sam K President 2121 Corporate Square Blvd Suite 165, JACKSONVILLE, FL, 322160309
Orso Gerald President 2121 Corporate Square Blvd, Jacksonville, FL, 32216

Vice President

Name Role Address
Orso Gerald Vice President 2121 Corporate Square Blvd, Jacksonville, FL, 32216
Bateh Nicholas S Vice President 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 322161991

Treasurer

Name Role Address
Orso Gerald Treasurer 2121 Corporate Square Blvd, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-18 2121 CORPORATE SQUARE BLVD, STE 165, JACKSONVILLE, FL 32216-1991 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2121 CORPORATE SQUARE BLVD, SUITE 165, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2121 CORPORATE SQUARE BLVD, STE 165, JACKSONVILLE, FL 32216-1991 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State