Search icon

CNS REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: CNS REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNS REAL ESTATE CORPORATION 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: 28 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000065225
FEI/EIN Number 593729969

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

Address: 222 SUMMERSIDE COURT, APOLLO BEACH, FL, 33572
Mail Address: P O BOX 1417, NEWBURGH, IN, 47629
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNETT CHARLES President 222 SUMMERSIDE COURT, APOLLO BEACH, FL, 33572
GARNETT CHARLES Vice President 222 SUMMERSIDE COURT, APOLLO BEACH, FL, 33572
GARNETT CHARLES Secretary 222 SUMMERSIDE COURT, APOLLO BEACH, FL, 33572
GARNETT CHARLES Treasurer 222 SUMMERSIDE COURT, APOLLO BEACH, FL, 33572
GARNETT CHARLES C Agent 222 SUMMERSIDE COURT, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 222 SUMMERSIDE COURT, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 222 SUMMERSIDE COURT, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2007-04-10 222 SUMMERSIDE COURT, APOLLO BEACH, FL 33572 -

Documents

Name Date
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State