Entity Name: | CSISOUTHEAST, 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: | 28 Jun 2005 (20 years ago) |
Branch of: | CSISOUTHEAST, INC., NEW YORK (Company Number 3208933) |
Date of dissolution: | 02 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | F05000003745 |
FEI/EIN Number |
202981668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 US HIGHWAY 17-92, SUITE 2064 A, CASSELBERRY, FL, 32707, US |
Mail Address: | 75 HIGHPOWER RD, ROCHESTER, NY, 14623, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RIZZOLO MICHAEL J | Chief Executive Officer | 75 HIGHPOWER RD, ROCHESTER, NY, 14623 |
Moran Tracy A | Chief Financial Officer | 75 HIGHPOWER RD, ROCHESTER, NY, 14623 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000019303 | INTERPRETEK | EXPIRED | 2016-02-23 | 2021-12-31 | - | 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-02 | - | - |
REINSTATEMENT | 2018-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-09 | 3950 US HIGHWAY 17-92, SUITE 2064 A, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2007-07-10 | 3950 US HIGHWAY 17-92, SUITE 2064 A, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
Withdrawal | 2020-03-02 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-02 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-07-07 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State