Search icon

COMMUNITY SAVING SOLUTIONS, INC.

Company Details

Entity Name: COMMUNITY SAVING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N09000004623
FEI/EIN Number 270157888
Address: 8310 Coors PL, TAMPA, FL, 33615, US
Mail Address: 8310 Coors PL, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Izaguirre Daniela Agent 8310 Coors PL, TAMPA, FL, 33615

Chairman

Name Role Address
Pimentel Arthur Chairman 8310 Coors PL, TAMPA, FL, 33615

Vice Chairman

Name Role Address
Sorensen Jeremy Vice Chairman 8310 Coors PL, TAMPA, FL, 33615

Secretary

Name Role Address
Ramirez Saira Secretary 8310 Coors PL, TAMPA, FL, 33615

Director

Name Role Address
Izaguirre Daniela Director 8310 Coors PL, TAMPA, FL, 33615

Asso

Name Role Address
Tortolero Jose Asso 8310 Coors PL, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 8310 Coors PL, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 Izaguirre, Daniela No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8310 Coors PL, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2016-03-28 8310 Coors PL, TAMPA, FL 33615 No data
AMENDMENT 2010-08-02 No data No data
AMENDMENT 2009-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000526438 TERMINATED 1000000720693 HILLSBOROU 2016-08-25 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000117896 TERMINATED 1000000390237 HILLSBOROU 2012-12-13 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-06-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-08-09
Amendment 2010-08-02
ANNUAL REPORT 2010-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State