Search icon

CONSOLIDATED SERVICES OF THE PALM BEACHES, INC.

Company Details

Entity Name: CONSOLIDATED SERVICES OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000101036
FEI/EIN Number 650736542
Address: 931 VILLAGE BLVD, SUITE 905-126, WEST PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD., SUIE 905-126, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LANGLITZ EUGENE Agent 931 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

President

Name Role Address
LANGLITZ EUGENE President 931 VILLAGE BLVD., STE 905-126, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-15 931 VILLAGE BLVD, SUITE 905-126, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-19 931 VILLAGE BLVD, SUITE 905-126, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 1997-06-19 931 VILLAGE BLVD, SUITE 905-126, WEST PALM BEACH, FL 33409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007607 LAPSED 50 2004 CA 012126 XXX MBAD 15TH JUD CIR CRT PALM BCH CTY 2005-09-07 2011-05-22 $44912.55 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2257 NORTHLAKE PARKWAY, TUCKER, GA 33084

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-19
DOCUMENTS PRIOR TO 1997 1996-12-13
Domestic Profit Articles 1996-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State