Entity Name: | PERFORMANCE TECHNICAL SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Feb 1996 (29 years ago) |
Document Number: | P96000018787 |
FEI/EIN Number | 650659865 |
Address: | 2212 58TH AVE E, BRADENTON, FL, 34203, US |
Mail Address: | PO BOX 14910, BRADENTON, FL, 34280-4910, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cobb Ronald S | Agent | 2212 58TH AVE E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
COBB RONALD S | Director | 616 CASABELLA DR, BRADENTON, FL, 34209 |
COBB DENISE S | Director | 616 CASABELLA DR, BRADENTON, FL, 34209 |
Cobb Aaron T | Director | 904 65TH ST NW, BRADENTON, FL, 34209 |
Cobb Ryan S | Director | 1406 63RD ST W, BRADENTON, FL, 34209 |
Cobb Stuart A | Director | 4804 89TH ST W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 2212 58TH AVE E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 2212 58TH AVE E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 2212 58TH AVE E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Cobb, Ronald S | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000717396 | LAPSED | 2013-CA-3934-NC | 5TH JUDICIAL, SARASOTA CO. | 2014-02-03 | 2019-06-16 | $332,869.68 | CADENCE BANK, 4890 WEST KENNEDY BLVD.,, SUITE 820, TAMPA, FL 33607 |
J12000529027 | TERMINATED | 2012 CC 1252 | MANATEE COUNTY COUNTY COURT | 2012-07-16 | 2017-07-30 | $8,651.27 | HIGH PROPERTIES, A PENNSYLVANIA LIMITED PARTNERSHIP, 1853 WILLIAM PENN WAY, LANCASTER, PA 17601 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State