Search icon

CSS OF SARASOTA, INC.

Company Details

Entity Name: CSS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1978 (47 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 574677
FEI/EIN Number 59-1835139
Address: 5880 CAMELOT DR S., SARASOTA, FL 34233
Mail Address: 5880 CAMELOT DR S., SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, KURT F Agent 6624 GATEWAY AVE, SARASOTA, FL 34231

Vice President

Name Role Address
LEWIS, KURT F. Vice President 6624 GATEWAY AVE, SARASOTA, FL

Director

Name Role Address
LEWIS, KURT F. Director 6624 GATEWAY AVE, SARASOTA, FL
SCHUSLER, HERBERT Director 5880 CAMELOT DRIVE SOUTH, SARASOTA, FL 34233-3567

President

Name Role Address
SCHUSLER, HERBERT President 5880 CAMELOT DRIVE SOUTH, SARASOTA, FL 34233-3567

Secretary

Name Role Address
SCHUSLER, HERBERT Secretary 5880 CAMELOT DRIVE SOUTH, SARASOTA, FL 34233-3567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 5880 CAMELOT DR S., SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2000-01-21 5880 CAMELOT DR S., SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 1988-02-22 6624 GATEWAY AVE, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 1979-03-08 CSS OF SARASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State