Entity Name: | C.S. CLAIMS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Feb 1994 (31 years ago) |
Branch of: | C.S. CLAIMS GROUP, INC., ILLINOIS (Company Number CORP_56301577) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F94000000685 |
FEI/EIN Number | 36-3756269 |
Address: | 493 MICKEY LANE, TARPON SPRINGS, FL 34689 |
Mail Address: | 493 MICKEY LANE, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
GALINDO, VAL R | Agent | 493 MICKEY LANE, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
KNEPP, CRAIG | President | 112 WEIDNER RD., BUFFALO GROVE, IL 60089 |
Name | Role | Address |
---|---|---|
KNEPP, CRAIG | Secretary | 112 WEIDNER RD., BUFFALO GROVE, IL 60089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-13 | 493 MICKEY LANE, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 1995-06-13 | 493 MICKEY LANE, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-13 | 493 MICKEY LANE, TARPON SPRINGS, FL 34689 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-02-20 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State