Search icon

CST INDUSTRIES INC.

Company Details

Entity Name: CST INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F04000003016
FEI/EIN Number 481239554
Address: 903 E. 104th Street, Suite 900, Kansas City, MO, 64131, US
Mail Address: 903 E. 104th Street, Suite 900, Kansas City, MO, 64131, US
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
Carpenter Tim Chairman 903 E. 104th Street, Kansas City, MO, 64131

President

Name Role Address
Carpenter Tim President 903 E. 104th Street, Kansas City, MO, 64131

Treasurer

Name Role Address
BRIDGNELL CHRIS Treasurer 903 E. 104th Street, Kansas City, MO, 64131

Officer

Name Role Address
Mead Bill Officer 903 E. 104th Street, Kansas City, MO, 64131

Director

Name Role Address
Keate Steve Director 903 E. 104th Street, Kansas City, MO, 64131
Ponteri Joe Director 903 E. 104th Street, Kansas City, MO, 64131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023443 CST POWER EXPIRED 2013-03-08 2018-12-31 No data 879 W. 190TH ST., 11TH FL, GARDENA, CA, 90248
G12000106802 CST STORAGE EXPIRED 2012-11-05 2017-12-31 No data 9701 RENNER BLVD, STE 150, LENEXA, KS, 66219
G12000106801 CST COVERS EXPIRED 2012-11-05 2017-12-31 No data 9701 RENNER BLVD, STE 150, LENEXA, KS, 66219

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 903 E. 104th Street, Suite 900, Kansas City, MO 64131 No data
CHANGE OF MAILING ADDRESS 2015-03-27 903 E. 104th Street, Suite 900, Kansas City, MO 64131 No data

Documents

Name Date
Reg. Agent Resignation 2019-04-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State