Entity Name: | CSI GROUP GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2021 (3 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | F21000005621 |
FEI/EIN Number | 412037934 |
Address: | 700 ALLENRIDGE PT, LEXINGTON, KY, 40510, US |
Mail Address: | 700 ALLENRIDGE PT., LEXINGTON, KY, 40510 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
JOHNSON THAD | Chairman | 700 ALLENRIDGE PT, LEXINGTON, KY, 40510 |
Name | Role | Address |
---|---|---|
JOSEPH NATHAN | President | 700 ALLENRIDGE PT, LEXINGTON, KY, 40510 |
Name | Role | Address |
---|---|---|
INMAN MARYANNE | Secretary | 700 ALLENRIDGE PT, LEXINGTON, KY, 40510 |
Name | Role | Address |
---|---|---|
WHITE MELANIE | Treasurer | 700 ALLENRIDGE PT, LEXINGTON, KY, 40510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 700 ALLENRIDGE PT, LEXINGTON, KY 40510 | No data |
REGISTERED AGENT CHANGED | 2024-01-03 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State