Entity Name: | CSL SERVICES, 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: | 18 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | F09000005069 |
FEI/EIN Number |
57-1164050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7905 Browning Road, Pennsauken, NJ, 08109, US |
Mail Address: | 7905 Browning Road, Pennsauken, NJ, 08109, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Cohen Bruce | President | 6711 N.Ocean Blvd, Ocean Ridge, FL, 33435 |
CSC CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 7905 Browning Road, Suite 316, Pennsauken, NJ 08109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 7905 Browning Road, Suite 316, Pennsauken, NJ 08109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 7905 BROWNING ROAD, SUITE 316, PENNSAUKEN, NJ 08109 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 7905 BROWNING ROAD, SUITE 316, PENNSAUKEN, NJ 08109 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | CSC Corporation | - |
REINSTATEMENT | 2019-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 1201 Hayes Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-03-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State