Search icon

CSR ELECTRONICS, INC.

Branch

Company Details

Entity Name: CSR ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Branch of: CSR ELECTRONICS, INC., ALABAMA (Company Number 000-895-057)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F01000001697
FEI/EIN Number 57-0710521
Address: 5950 HAZELTINE NATIONAL DRIVE, SUITE 615, ORLANDO, FL 32822
Mail Address: 303 WILLIAMS AVE #931, HUNTSVILLE, AL 35801
ZIP code: 32822
County: Orange
Place of Formation: ALABAMA

Agent

Name Role Address
MCCLESKEY, MIKE Agent 1814 BILLINGSHURST COURT, ORLANDO, FL 32825

President

Name Role Address
COVEY, JOHN E President 303 WILLIAMS AVE., STE 931, HUNTSVILLE, AL 35801

Treasurer

Name Role Address
COVEY, JAMES Treasurer 303 WILLIAMS AVE., STE 931, HUNTSVILLE, AL 35801

Vice President

Name Role Address
MCDOWELL, JAMES Vice President 6131 FALLS OF NEUSE RD #105, RALEIGH, NC 27609

Secretary

Name Role Address
DONALDSON, STEVE Secretary 3675 CRESTWOOD PKWY SUITE 255, DULUTH, GA 30096

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 5950 HAZELTINE NATIONAL DRIVE, SUITE 615, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 1814 BILLINGSHURST COURT, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2004-08-27 5950 HAZELTINE NATIONAL DRIVE, SUITE 615, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2004-08-27 MCCLESKEY, MIKE No data

Documents

Name Date
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-28
Foreign Profit 2001-03-26

Date of last update: 31 Jan 2025

Sources: Florida Department of State