Search icon

CSOLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CSOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2000 (26 years ago)
Date of dissolution: 29 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P00000008459
FEI/EIN Number 593625738
Address: 131 CONTINENTAL DRIVE, SUITE 303, NEWARK, DE, 19713, US
Mail Address: 131 CONTINENTAL DRIVE, SUITE 303, NEWARK, DE, 19713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDUFFIE KYLE President 7600 SOUTHLAND BLVD SUITE 100, ORLANDO, FL, 32809
MCDUFFIE KYLE Director 7600 SOUTHLAND BLVD SUITE 100, ORLANDO, FL, 32809
AHMED SANDRA L Vice President 7600 SOUTHLAND BLVD SUITE 100, ORLANDO, FL, 32809
AHMED SANDRA L Director 7600 SOUTHLAND BLVD SUITE 100, ORLANDO, FL, 32809
CASTLE JOAN Secretary 131 CONTINENTAL DR., STE 303, NEWARK, DE, 19713
CASTLE JOAN Treasurer 131 CONTINENTAL DR., STE 303, NEWARK, DE, 19713
MCDUFFIE KYLE Agent 7600 SOUTHLAND BLVD, SUITE 100, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 131 CONTINENTAL DRIVE, SUITE 303, NEWARK, DE 19713 -
CHANGE OF MAILING ADDRESS 2006-04-24 131 CONTINENTAL DRIVE, SUITE 303, NEWARK, DE 19713 -
REGISTERED AGENT NAME CHANGED 2004-06-21 MCDUFFIE, KYLE -
AMENDMENT 2003-03-07 - -

Documents

Name Date
Voluntary Dissolution 2010-09-29
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2004-01-12
Amendment 2003-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State