Entity Name: | CSWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F09000000585 |
FEI/EIN Number | 54-2047929 |
Address: | 11950 Democracy Drive, Suite 600, Reston, VA, 20190, US |
Mail Address: | 11950 Democracy Drive, Suite 600, Reston, VA, 20190, US |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DiBattiste Carol | President | 11950 Democracy Drive, Suite 600, Reston, VA, 20190 |
Name | Role | Address |
---|---|---|
DiBattiste Carol | Secretary | 11950 Democracy Drive, Suite 600, Reston, VA, 20190 |
Name | Role | Address |
---|---|---|
Fink Gregory | Director | 11950 Democracy Drive, Suite 600, Reston, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 11950 Democracy Drive, Suite 600, Reston, VA 20190 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 11950 Democracy Drive, Suite 600, Reston, VA 20190 | No data |
NAME CHANGE AMENDMENT | 2011-06-21 | CSWS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-06-23 |
Name Change | 2011-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State