Entity Name: | CERTIFIED BUILDING SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Feb 1996 (29 years ago) |
Document Number: | P94000019464 |
FEI/EIN Number | 65-0579978 |
Address: | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
Mail Address: | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENEA, VINCENT | Agent | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
ENEA, VINCENT | President | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
ENEA, VINCENT | Secretary | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
ENEA, VINCENT | Treasurer | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
ENEA, VINCENT | Director | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012800 | THE PROPERTY DOCTOR | EXPIRED | 2010-02-08 | 2015-12-31 | No data | 9701 NW 39TH COURT, CORAL SPRINGS, FL, 33065 |
G09061900040 | CERTIFIED INSURANCE RESTORATION GROUP | EXPIRED | 2009-03-02 | 2014-12-31 | No data | 9701 NW 39 COURT, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-24 | 10388 NW 5TH COURT, CORAL SPRINGS, FL 33071 | No data |
NAME CHANGE AMENDMENT | 1996-02-13 | CERTIFIED BUILDING SYSTEMS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State