Search icon

CSC INVERRARY GARDENS GP CORPORATION

Company Details

Entity Name: CSC INVERRARY GARDENS GP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000065788
FEI/EIN Number 223817916
Address: 250 S AUSTRALIAN AVENUE SUITE 1003, WEST PALM BEACH, FL, 33401
Mail Address: 250 S AUSTRALIAN AVENUE SUITE 1003, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CEEBRAID-SIGNAL CORPORATION Agent

Director

Name Role Address
SCHLESINGER JASON Director 112 HOYT ST., STAMFORD, CT, 06905

President

Name Role Address
SCHLESINGER JASON President 112 HOYT ST., STAMFORD, CT, 06905

Secretary

Name Role Address
SCHLESINGER JASON Secretary 112 HOYT ST., STAMFORD, CT, 06905

Treasurer

Name Role Address
SCHLESINGER JASON Treasurer 112 HOYT ST., STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-13 CEEBRAID-SIGNAL CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 250 S AUSTRALIAN AVENUE SUITE 1003, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2000-07-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113770 ACTIVE 1000000383157 PALM BEACH 2012-12-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-04
Reg. Agent Change 2004-04-13
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-21
Amendment 2000-07-12
Domestic Profit 2000-07-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State