Search icon

C.S.I. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C.S.I. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: F01000005535
FEI/EIN Number 330479452

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

Address: 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL, 34134, US
Mail Address: 3301 Bonita Beach Road, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Duval Scott Agent 3301 BONITA BEACH BLVD., BONITA SPRINGS, FL, 34134
DIVAY MARC Chief Executive Officer 3301 BONITA BEACH ROAD; SUITE 300, BONITA SPRINGS, FL, 34134
DISQUE DAVID Divi 3301 BONITA BEACH ROAD; SUITE 300, BONITA SPRINGS, FL, 34134
RAGUIS OLIVIER Chief Financial Officer 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
Duval Scott Secretary 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Duval, Scott -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 3301 BONITA BEACH BLVD., SUITE 300, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-01-12 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2017-01-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 3301 BONITA BEACH ROAD, SUITE 300, BONITA SPRINGS, FL 34134 -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
Reg. Agent Change 2019-10-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State