Entity Name: | CERTIFIED LENDERS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED LENDERS SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 1995 (29 years ago) |
Document Number: | P92000007181 |
FEI/EIN Number |
650369306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Lowry Street, Delray Beach, FL, 33483, US |
Mail Address: | 1000 Lowry Street, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCQUAID D. KEITH | President | 1000 Lowry Street, Delray Beach, FL, 33483 |
MCQUAID D. KEITH | Director | 1000 Lowry Street, Delray Beach, FL, 33483 |
MCQUAID D. KEITH | Agent | 1000 Lowry Street, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-03 | 1000 Lowry Street, 2-A, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 1000 Lowry Street, 2-A, Delray Beach, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 1000 Lowry Street, 2-A, Delray Beach, FL 33483 | - |
REINSTATEMENT | 1995-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State