Search icon

SAMPLE COMMUNICATIONS SERVICES, INC.

Company Details

Entity Name: SAMPLE COMMUNICATIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 1999 (25 years ago)
Document Number: P99000080586
FEI/EIN Number 650943864
Address: 1435 S.W. 45th Way, Deerfield Beach, FL, 33442, US
Mail Address: 1435 S.W. 45th Way, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIAR ISMAEL Agent 1435 S.W. 45th Way, Deerfield Beach, FL, 33442

President

Name Role Address
AGUIAR ISMAEL V President 1435 S.W. 45th Way, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
AGUIAR ISMAEL V Treasurer 1435 S.W. 45th Way, Deerfield Beach, FL, 33442
AGUIAR QUEZIA D Treasurer 1435 S.W. 45th Way, Deerfield Beach, FL, 33442

Director

Name Role Address
AGUIAR ISMAEL V Director 1435 S.W. 45th Way, Deerfield Beach, FL, 33442
AGUIAR QUEZIA D Director 1435 S.W. 45th Way, Deerfield Beach, FL, 33442

Vice President

Name Role Address
AGUIAR QUEZIA D Vice President 1435 S.W. 45th Way, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1435 S.W. 45th Way, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-03-07 1435 S.W. 45th Way, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2018-03-07 AGUIAR, ISMAEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1435 S.W. 45th Way, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State