Search icon

CUSTOMER SERVICE OF AMERICA, INC,

Headquarter

Company Details

Entity Name: CUSTOMER SERVICE OF AMERICA, INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: P95000083295
FEI/EIN Number 59-3340558
Address: 118 SOUTH 6TH STREET, FERNANDINA BEACH, FL 32034
Mail Address: 913 Dilworth Street, ST MARYS, GA 31558
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOMER SERVICE OF AMERICA, INC,, MINNESOTA f6d5f8c1-93d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
Layland, Michael A Agent 118 South 6th Street, Fernandina Beach, FL 32034

Chief Executive Officer

Name Role Address
Westberry, Wyman B Chief Executive Officer 913 Dilworth Street, St Marys, GA 31558

Secretary

Name Role Address
Lang, Sunshine M, Secretary Secretary 913 Dilworth Street, ST MARYS, GA 31558

Vice President

Name Role Address
Marino, Charles Vice President 913 Dilworth Street, ST MARYS, GA 31558

President

Name Role Address
Layland, Michael President 913 Dilworth Street, ST MARYS, GA 31558

Treasurer

Name Role Address
Powell, Harry L, Jr. Treasurer 913 Dilworth Street, St Marys, GA 31558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 118 SOUTH 6TH STREET, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Layland, Michael A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 118 South 6th Street, Fernandina Beach, FL 32034 No data
NAME CHANGE AMENDMENT 2007-10-12 CUSTOMER SERVICE OF AMERICA, INC, No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 118 SOUTH 6TH STREET, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State