Search icon

COMPOSITES, SALES & SERVICE, INC.

Company Details

Entity Name: COMPOSITES, SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000102444
FEI/EIN Number 593418382
Mail Address: P.O. BOX 1936, PONTE VEDRA BEACH, FL, 32004
Address: 201 ATP-TOUR BLVD, SUITE 162, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCWILLIAMS TOMMY Agent 201 ATP-TOUR BLVD., PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
MCWILLIAMS TOMMY President 201 ATP-TOUR BLVD. #162, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
MCWILLIAMS T.D. Treasurer 219 HAZLEWOOD CIRCLE, HAZLEHURST, MS, 39083

Secretary

Name Role Address
MCWILLIAMS DONNA Secretary 219 HAZLEWOOD CIRCLE, HAZLEHURST, MS, 39083

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-27 MCWILLIAMS, TOMMY No data
AMENDMENT AND NAME CHANGE 2007-10-12 COMPOSITES, SALES & SERVICE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 201 ATP-TOUR BLVD., STE. 162, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 1999-04-29 201 ATP-TOUR BLVD, SUITE 162, PONTE VEDRA BEACH, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-27
Amendment and Name Change 2007-10-12
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State