Search icon

CSG - CAPITAL SERVICES GROUP, INC.

Company Details

Entity Name: CSG - CAPITAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 1998 (26 years ago)
Document Number: P98000078061
FEI/EIN Number 65-0864895
Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442
Mail Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REZENDE, MARCOS Agent 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
PEREIRA, EBENEZER Vice President 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442

President

Name Role Address
PEREIRA, EBENEZER President 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442
REZENDE, MARCOS President 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442

Director

Name Role Address
PEREIRA, EBENEZER Director 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442
REZENDE, MARCOS Director 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
PEREIRA, EBENEZER Treasurer 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
REZENDE, MARCOS Secretary 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065038 INTERNATIONAL BUSINESS CONSULTANTS EXPIRED 2015-06-23 2020-12-31 No data 1390 BRICKELL AVE, SUITE 270, BOCA RATON, FL, 33131
G08178900182 WAY CREDIT EXPIRED 2008-06-26 2013-12-31 No data 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-01-29 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2015-04-16 REZENDE, MARCOS No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State