Entity Name: | CENTURY CONSULTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 1995 (30 years ago) |
Date of dissolution: | 20 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | P95000013959 |
FEI/EIN Number | 650562728 |
Address: | 93 Delannoy Ave, Cocoa, FL, 32922, US |
Mail Address: | 93 Delannoy Ave, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS CANDACE P | Agent | 93 Delannoy Ave, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
ROGERS CANDACE P | President | 93 Delannoy Ave, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 93 Delannoy Ave, Suite 706, Cocoa, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 93 Delannoy Ave, Suite 706, Cocoa, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 93 Delannoy Ave, Suite 706, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-05 | ROGERS, CANDACE P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State