Search icon

COMMUNICATIONS SERVICE CO. OF DAYTONA, INC.

Company Details

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

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
O'Connor Michael Chief Executive Officer 4319 35th St, Orlando, FL, 32811

Director

Name Role Address
Rowe Roy Director 4319 35th St, Orlando, FL, 32811
Bailey Neill Director 4319 35th st, orlando, FL, 32811

Fictitious Names

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

Events

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

Documents

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