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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CUSTOMER SERVICE OF AMERICA, INC,, MINNESOTA | f6d5f8c1-93d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
Layland, Michael A | Agent | 118 South 6th Street, Fernandina Beach, FL 32034 |
Name | Role | Address |
---|---|---|
Westberry, Wyman B | Chief Executive Officer | 913 Dilworth Street, St Marys, GA 31558 |
Name | Role | Address |
---|---|---|
Lang, Sunshine M, Secretary | Secretary | 913 Dilworth Street, ST MARYS, GA 31558 |
Name | Role | Address |
---|---|---|
Marino, Charles | Vice President | 913 Dilworth Street, ST MARYS, GA 31558 |
Name | Role | Address |
---|---|---|
Layland, Michael | President | 913 Dilworth Street, ST MARYS, GA 31558 |
Name | Role | Address |
---|---|---|
Powell, Harry L, Jr. | Treasurer | 913 Dilworth Street, St Marys, GA 31558 |
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 |
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