Search icon

CSM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CSM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSM BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Jan 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J52587
FEI/EIN Number 592773269

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

Address: 2093 NORTHWEST 141ST STREET, OPA LOCKA, FL, 33054-4136
Mail Address: 2093 NORTHWEST 141ST STREET, OPA LOCKA, FL, 33054-4136
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY, WILLIAM D. President 8220 NW 171ST STREET, HIALEAH, FL
CODY, WILLIAM D. Director 8220 NW 171ST STREET, HIALEAH, FL
SHIRES, JOHN D. III Vice President 2093 NW 141ST STREET, OPA LOCKA, FL
SHIRES, JOHN D. III Director 2093 NW 141ST STREET, OPA LOCKA, FL
MANGOLI, ALBER S. Secretary 2 GROVE ISLE DRIVE #407, MIAMI, FL
MANGOLI, ALBER S. Treasurer 2 GROVE ISLE DRIVE #407, MIAMI, FL
MANGOLI, ALBER S. Director 2 GROVE ISLE DRIVE #407, MIAMI, FL
SHIRES, JOHN D. III Agent 2093 NORTHWEST 141ST STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1989-11-20 2093 NORTHWEST 141ST STREET, OPA LOCKA, FL 33054-4136 -
CHANGE OF MAILING ADDRESS 1989-11-20 2093 NORTHWEST 141ST STREET, OPA LOCKA, FL 33054-4136 -
REGISTERED AGENT ADDRESS CHANGED 1989-11-20 2093 NORTHWEST 141ST STREET, OPA LOCKA, FL 33054 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State