Entity Name: | COMMUNICATIONS SERVICE CO. OF DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 1996 (28 years ago) |
Document Number: | P96000094848 |
FEI/EIN Number | 593416239 |
Mail Address: | 4319 35TH STREET, ORLANDO, FL, 32811, US |
Address: | 4319, 35th Street, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PALMETTO CHARTER SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
O'Connor Michael | Chief Executive Officer | 4319 35th St, Orlando, FL, 32811 |
Name | Role | Address |
---|---|---|
Rowe Roy | Director | 4319 35th St, Orlando, FL, 32811 |
Bailey Neill | Director | 4319 35th st, orlando, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000121515 | WIRELESS TECHNOLOGY EQUIPMENT | EXPIRED | 2016-11-09 | 2021-12-31 | No data | 933 BEVILLE RD., SUITE 103A, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 4319, 35th Street, Orlando, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 4319, 35th Street, Orlando, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | PALMETTO CHARTER SERVICES,INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-06-28 |
AMENDED ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State