Search icon

CST - LINK TO LIFE INC. - Florida Company Profile

Company Details

Entity Name: CST - LINK TO LIFE 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: 09 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: F10000001716
FEI/EIN Number 16-1271274

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

Address: 7601 Penn Ave S, Richfield, MN, 55423, US
Mail Address: 7601 Penn Ave S, Richfield, MN, 55423, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Samson Christopher Treasurer 7601 Penn Ave S, Richfield, MN, 55423
DiSanzo Deborah Director 7601 Penn Ave S, Richfield, MN, 55423
Cauwels Scott Secretary 7601 Penn Ave S, Richfield, MN, 55423
DISANZO DEBORAH President 7601 PENN AVENUE, MINNEAPOLIS, MN, 55423
Carlson Kristi K Vice President 7601 Penn Ave S, Richfield, MN, 55423
Lang'at Chemuttaai Director 7601 Penn Ave S, Richfield, MN, 55423
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 7601 Penn Ave S, Richfield, MN 55423 -
AMENDMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 7601 Penn Ave S, Richfield, MN 55423 -
REGISTERED AGENT NAME CHANGED 2019-08-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-24
Amendment 2023-02-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-04
Reg. Agent Change 2019-08-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State