Search icon

C.S.R. CORPORATION - Florida Company Profile

Company Details

Entity Name: C.S.R. CORPORATION
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: 14 Oct 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F93000004632
FEI/EIN Number 042718520

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

Address: 30 INDUSTRIAL WAY, NORWOOD, MA, 02062
Mail Address: 30 INDUSTRIAL WAY, NORWOOD, MA, 02062
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
SANTINO JOSEPH Director 15 OLD COLONY DR., NORFOLK, MA, 02056
SANTINO JOSEPH Treasurer 15 OLD COLONY DR., NORFOLK, MA, 02056
CARROLL JAMES President 308 RUSSETT RD., CHESTNUT HILL, MA, 02167
CARROLL JAMES Director 308 RUSSETT RD., CHESTNUT HILL, MA, 02167

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-26 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
K. N. M. VS C. S. R. 2D2015-4923 2015-11-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2005DR-006509

Parties

Name K. N. M., INC.
Role Appellant
Status Active
Representations DEBRA J. SUTTON, ESQ.
Name C.S.R. CORPORATION
Role Appellee
Status Active
Representations NATHANIEL WHITE, ESQ., DIANE BUERGER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied for failure to state the particular contractual, statutory, or other substantive basis for the claim. See Fla. R. App. P. 9.400(b); United Serv. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000); Welch v. Welch, 22 So. 3d 153, 156 (Fla. 1st DCA 2009). Appellant's motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2016-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant/mother's motion to relinquish jurisdiction for limited time and purpose is denied.
Docket Date 2016-04-13
Type Response
Subtype Reply
Description REPLY ~ APPELLANT/MOTHER'S REPLY TO APPELLEE/FATHER'S RESPONSE TO APPELLANT/MOTHER'S MOTION TO RELINQUISH JURISDICTION FOR LIMITED TIME AND PURPOSE
On Behalf Of K. N. M.
Docket Date 2016-04-11
Type Response
Subtype Reply
Description REPLY ~ APPELLANT/MOTHER'S REPLY TO APPELLEE/FATHER'S RESPONSE TO APPELLANT/MOTHER'S MOTION TO RELINQUISH JURISDICTION FOR LIMITED TIME AND PURPOSE
On Behalf Of K. N. M.
Docket Date 2016-04-08
Type Response
Subtype Response
Description RESPONSE ~ Noted - RJM /cm
On Behalf Of C. S. R.
Docket Date 2016-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY BRIEF, NUNC PRO TUNC (contained in the response)
On Behalf Of K. N. M.
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ Noted - RJM & DHS /cm
On Behalf Of K. N. M.
Docket Date 2016-03-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to "appellant/mother's motion to strike a portion of appellee/father's answer brief."
Docket Date 2016-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within seven (7) days from the date of this order to appellee's "motion to strike reply brief for appellant/mother as untimely filed."
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ A PORTION OF APPELLEE/FATHER'S ANSWER BRIEF
On Behalf Of K. N. M.
Docket Date 2016-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of K. N. M.
Docket Date 2016-03-03
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order Denying Confidentiality ~ The appellee's motion to determine confidentiality of court records is granted to the extent that this court has determined that the material identified by the appellee is not confidential.
Docket Date 2016-02-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of C. S. R.
Docket Date 2016-02-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's "motion to submit case for determination on the merits or otherwise to enforce this court's order expediting proceedings and compel appellee's immediate filing of answer brief" is denied. Based on the recitals of the appellant, the appellee appears to be properly relying on Florida Rule of Judicial Administration 2.514(b), which, after accounting for the weekend, makes the answer brief due on February 29, 2016.
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/FATHER'S RESPONSE TO APPELLANT/MOTHER' S MOTION TO SUBMIT CASE FOR DETERMINATION ON THE MERITS OR OTHERWISE TO ENFORCE THIS COURT'S ORDER EXPEDITING PROCEEDINGS, AND COMPEL APPELLEE/FATHER'S IMMEDIATE FILING OF ANSWER BRIEF, IF ANY
On Behalf Of C. S. R.
Docket Date 2016-02-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT/MOTHER'S MOTION TO SUBMIT CASE FOR DETERMINATION ON THE MERITS OR OTHERWISE TO ENFORCE THIS COURT'S ORDER EXPEDITING PROCEEDINGS, AND COMPEL APPELLEE/FATHER'S IMMEDIATE FILING OF ANSWER BRIEF, IF ANY
On Behalf Of K. N. M.
Docket Date 2016-02-23
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Maintain Confidentiality ~ "motion to determine confidentiality of court records"
On Behalf Of C. S. R.
Docket Date 2016-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JT - The appellee's notice of confidential information within court filing shall be disregarded. A party may challenge this conclusion by filing a motion to determine confidentiality of court records, see Fla. R. App. P. 2.420(d)(3), within 10 days of this order, failing which the confidentiality designation of the supplemental records filed January 5, 2016, will be removed.
Docket Date 2016-02-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of C. S. R.
Docket Date 2016-02-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ cm
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/FATHER' S RESPONSE TO APPELLANT/MOTHER' S MOTION TO SUPPLEMENT THE RECORD -Noted-
On Behalf Of C. S. R.
Docket Date 2016-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of K. N. M.
Docket Date 2016-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of K. N. M.
Docket Date 2016-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K. N. M.
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K. N. M.
Docket Date 2016-02-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of K. N. M.
Docket Date 2016-01-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-12-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of C. S. R.
Docket Date 2015-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of C. S. R.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH **CORRECTED RECORD**
Docket Date 2015-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH
Docket Date 2015-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall make every effort to make sure the record is filed in this court as soon as possible. The initial brief shall be served on or before February 3, 2016, and the answer brief and reply brief shall be served pursuant to Florida Rule of Appellate Procedure 9.210(f). The parties should not file motions for extension of time to serve the briefs unless significant necessity can be demonstrated.
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT/MOTHER'S EMERGENCY RENEWED MOTION TO EXPEDITE REVIEW OF TRIAL COURT PROCEEDINGS AND ORDERS
On Behalf Of K. N. M.
Docket Date 2015-11-18
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ mbk
Docket Date 2015-11-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of K. N. M.
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-17
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT/MOTHER' S MOTION TO EXPEDITE APPELLATE REVIEW OF TRIAL COURT PROCEEDINGS AND ORDERS
On Behalf Of K. N. M.
Docket Date 2015-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of K. N. M.
Docket Date 2015-11-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of K. N. M.
Docket Date 2015-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of K. N. M.

Documents

Name Date
ANNUAL REPORT 2001-01-17
REINSTATEMENT 2000-10-26
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State