Entity Name: | CUSTOMER SUPPORT CENTER, INC. |
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: | 18 Feb 1999 (26 years ago) |
Date of dissolution: | 13 Aug 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Aug 2013 (12 years ago) |
Document Number: | F99000000935 |
FEI/EIN Number |
421485210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOPER DIANE | President | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
CISTULLI JOSEPH | Secretary | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
HANLON JOSEPH | Treasurer | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
ANTHONY IANNINI | Asst | 201 MERRITT 7, NORWALK, CT, 06851 |
DEBROUX DEAN | Vice President | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-08-13 | - | - |
REGISTERED AGENT CHANGED | 2013-08-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 201 MERRITT 7, NORWALK, CT 06851 | - |
REINSTATEMENT | 2005-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2013-08-13 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-01-31 |
REINSTATEMENT | 2005-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State