Search icon

COMMUNICATION SERVICES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: COMMUNICATION SERVICES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 1998 (27 years ago)
Document Number: P93000043342
FEI/EIN Number 65-0421556
Address: 2 Weeping Willow Court, Homosassa, FL 34446
Mail Address: 2 Weeping Willow Court, Homosassa, FL 34446
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SOCHKO, MICHAEL C Agent 1 Cyclamen Court East, Homosassa, FL 34446

President

Name Role Address
SOCHKO, MICHAEL C President 2 Weeping Willow Court, Homosassa, FL 34446

Vice President

Name Role Address
SOCHKO, MICHAEL C Vice President 2 Weeping Willow Court, Homosassa, FL 34446

Secretary

Name Role Address
SOCHKO, MICHAEL C Secretary 2 Weeping Willow Court, Homosassa, FL 34446

Treasurer

Name Role Address
SOCHKO, MICHAEL C Treasurer 2 Weeping Willow Court, Homosassa, FL 34446

Director

Name Role Address
SOCHKO, MICHAEL C Director 1 Cyclamen Court East, Homosassa, FL 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 2 Weeping Willow Court, Homosassa, FL 34446 No data
CHANGE OF MAILING ADDRESS 2024-02-11 2 Weeping Willow Court, Homosassa, FL 34446 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 1 Cyclamen Court East, Homosassa, FL 34446 No data
REINSTATEMENT 1998-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State