Search icon

C.S.F.P., INC. - Florida Company Profile

Company Details

Entity Name: C.S.F.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S.F.P., 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: 08 Nov 1989 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L28317
FEI/EIN Number 650159629

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

Address: 450 7TH AVE, SUITE 2806, NEWYORK, NY, 10123, US
Mail Address: 450 7TH AVE, SUITE 2806, NEW YORK, NY, 10123, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINHOFER MARTIN Director 17 OTSEGO PL., JERICHO, NY
DINHOFER MARTIN Secretary 17 OTSEGO PL., JERICHO, NY
DINHOFER, FRANCES Director 17 OTSEGO PL, JERICHO, NY
DINHOFER, FRANCES Treasurer 17 OTSEGO PL, JERICHO, NY
WACHTEL, PHYLLIS Director 500 S OCEAN BLVD #1708, BOCA RATON, FL, 33432
WACHTEL, PHYLLIS Vice President 500 S OCEAN BLVD #1708, BOCA RATON, FL, 33432
KERNISS, SHIRLEY Director 8120 NUTMEG WAY, TAMARAC, FL
KERNISS, SHIRLEY President 8120 NUTMEG WAY, TAMARAC, FL
GOLDSTEIN SCHECHTER PRICE ET AL Agent 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-11-06 GOLDSTEIN SCHECHTER PRICE ET AL -
REGISTERED AGENT ADDRESS CHANGED 2001-11-06 2121 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134 -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 450 7TH AVE, SUITE 2806, NEWYORK, NY 10123 -
CHANGE OF MAILING ADDRESS 1997-08-26 450 7TH AVE, SUITE 2806, NEWYORK, NY 10123 -

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-11-06
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State