Search icon

CSK PUBLISHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CSK PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 04 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: F02000000814
FEI/EIN Number 133023395

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

Address: 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
Mail Address: 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NELSON DEAN Chief Executive Officer 745 5TH AVE, NEW YORK, NY, 10151
NELSON DEAN President 745 5TH AVE, NEW YORK, NY, 10151
NEARY KEVIN VPCF 15 WINDSOR DR., LIVINGSTON, NJ, 07039
CHELL BEVERLY C Director 745 5TH AVE, NEW YORK, NY, 10151
FLYNN MATTHEW Secretary 152 BANK ST., APT 2A, NEW YORK, NY, 10014
DISCEPOLO MICHAELANNE C Vice President 745 5TH AVE, NEW YORK, NY, 10-151
LYONS JOSEPH Vice President 17 MORRISON WAY, CARLISLE, PA, 17013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2008-04-04 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2003-11-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000758648 TERMINATED 1000000107640 3941 1480 2009-01-30 2014-02-25 $ 40,916.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Withdrawal 2008-04-04
Reg. Agent Change 2007-10-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-09
REINSTATEMENT 2003-11-24
Foreign Profit 2002-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State