Search icon

CRITICAL SERVICES COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CRITICAL SERVICES COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRITICAL SERVICES COMPANY OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 1992 (33 years ago)
Document Number: V41818
FEI/EIN Number 061337727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4022 N 30th Ave, Hollywood, FL, 33020, US
Mail Address: P.O. BOX 13234, ALBANY, NY, 12212, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILON DEAN P President 1 TULL DRIVE, ALBANY, NY, 12205
PILON DEAN P Secretary 1 TULL DRIVE, ALBANY, NY, 12205
PILON DEAN P Treasurer 1 TULL DRIVE, ALBANY, NY, 12205
REEDER JOHN D Vice President 3923 NE 166TH ST APT 101N, N MIAMI BEACH, FL, 33160
REEDER JOHN D Agent 3923 NE 166TH ST APT 101, N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 4022 N 30th Ave, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-02-27 REEDER, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 3923 NE 166TH ST APT 101, N MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1993-04-14 4022 N 30th Ave, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State