![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CONTEMPORARY SERVICES CORPORATION
Filing Information
F07000004916
95-2832166
10/03/2007
CA
ACTIVE
Principal Address
Changed: 03/12/2009
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Changed: 03/12/2009
Mailing Address
Changed: 03/12/2009
P.O. BOX 280456
NORTHRIDGE, CA 91328
NORTHRIDGE, CA 91328
Changed: 03/12/2009
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/02/2016
Address Changed: 05/02/2016
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/02/2016
Address Changed: 05/02/2016
Officer/Director Detail
Name & Address
Title Director
ZUMWALT, DAMON
Title Director, Secretary, President
GRANGER, JAMES
Title Treasurer
PATEL , SACHIN
Title Director
Sullivan, Mark
Title Director
Plessner, Darci
Title Director
Carmichael, Robert
Title Director
Glaser, Mark
Title Director
Patel, Sachin
Title Director
ZUMWALT, DAMON
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director, Secretary, President
GRANGER, JAMES
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Treasurer
PATEL , SACHIN
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Sullivan, Mark
17101 SUPERIOR STREET
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Plessner, Darci
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Carmichael, Robert
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Glaser, Mark
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Title Director
Patel, Sachin
17101 SUPERIOR ST
NORTHRIDGE, CA 91325
NORTHRIDGE, CA 91325
Annual Reports
Report Year | Filed Date |
2023 | 02/01/2023 |
2024 | 02/01/2024 |
2024 | 04/26/2024 |
Document Images