Search icon

COMMISSION RESOURCES CORPORATION

Company Details

Entity Name: COMMISSION RESOURCES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1999 (26 years ago)
Document Number: V18394
FEI/EIN Number 65-0314934
Address: 12205 SIESTA DR, FORT MYERS BEACH, FL 33931
Mail Address: 12205 SIESTA DR, FORT MYERS BEACH, FL 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, STEPHEN W Agent 12205 SIESTA DR, FORT MYERS BEACH, FL 33931

Director

Name Role Address
STEPHEN W. MILLER Director 12205 SIESTA DR, FORT MYERS BEACH, FL 33931

President

Name Role Address
STEPHEN W. MILLER President 12205 SIESTA DR, FORT MYERS BEACH, FL 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056418 BLOCK CORROSION ACTIVE 2021-04-24 2026-12-31 No data 12205 SIESTA DR, FORT MYERS BEACH, FL, 33931
G08060700022 USA ZINCS EXPIRED 2008-02-29 2013-12-31 No data 12205 SIESTA DR, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-09-11 12205 SIESTA DR, FORT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2001-09-11 12205 SIESTA DR, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-11 12205 SIESTA DR, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 1999-03-02 MILLER, STEPHEN W No data
NAME CHANGE AMENDMENT 1999-02-15 COMMISSION RESOURCES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State