Search icon

COMPLIANCE DATA SERVICES, INC.

Company Details

Entity Name: COMPLIANCE DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: S25175
FEI/EIN Number 65-0240137
Address: 230 Dartmouth Rd, VENICE, FL 34293
Mail Address: 230 Dartmouth Rd, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STROER, DENNIS J Agent 230 DARTMOUTH ROAD, VENICE, FL 34293

President

Name Role Address
STROER, DENNIS J President 230 DARTMOUTH RD, VENICE, FL 34293

Secretary

Name Role Address
STROER, CHERYL A Secretary 230 DARTMOUTH RD., VENICE, FL 34293

Treasurer

Name Role Address
STROER, CHERYL A Treasurer 230 DARTMOUTH RD., VENICE, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000795 CALCS-PLUS EXPIRED 2011-01-03 2016-12-31 No data 121 TRIPLE DIAMOND BLVD # 16, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 230 Dartmouth Rd, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-02-27 230 Dartmouth Rd, VENICE, FL 34293 No data
REINSTATEMENT 2011-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-13 230 DARTMOUTH ROAD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1998-02-13 STROER, DENNIS J No data

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State