Search icon

THE FLORIDA SOUTHWEST CHAPTER OF THE CONSTRUCTION SPECIFICATION INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA SOUTHWEST CHAPTER OF THE CONSTRUCTION SPECIFICATION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 1983 (42 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: 767962
FEI/EIN Number 532402938

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

Address: 43 BARKLEY CIRCLE, SUITE 202, FORT MYERS, FL, 33907, US
Mail Address: 43 BARKLEY CIRCLE, SUITE 202, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCHLE KEN FCSI Chairman 43 Barkley Circle, Fort Myers, FL, 33907
BUSCHLE KEN FCSI President 43 Barkley Circle, Fort Myers, FL, 33907
Lee Justin CSI CVP1 5845 Corporation Cir., Fort Myers, FL, 33905
Oliver Doug CSI CVP2 824 Lafayette St., Cape Coral, FL, 33904
Mixon Kevin FCSI CHS 201 Waldo Avenue North, Lehigh Acres, FL, 33971
Jackson Melissa CSI CHT 201 Kirtland Dr, Naples, FL, 341101347
DEPONTO ANTHONY CSI CHPP 12821 Commerce Lakes Drive, Fort Myers, FL, 33913
BUSCHLE KEN F Agent 43 BARKLEY CIRCLE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-26 43 BARKLEY CIRCLE, SUITE 202, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 43 BARKLEY CIRCLE, SUITE 202, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2008-08-26 BUSCHLE, KEN FCSI -
CHANGE OF MAILING ADDRESS 2008-08-26 43 BARKLEY CIRCLE, SUITE 202, FORT MYERS, FL 33907 -
REINSTATEMENT 2006-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1985-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State