Search icon

CNSP ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: CNSP ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNSP ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2001 (24 years ago)
Document Number: P01000095869
FEI/EIN Number 593750517

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

Address: 2282 S KIRKMAN RD, ORLANDO, FL, 32811
Mail Address: 2282 S KIRKMAN RD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARJANI ASHOK President 2282 S KIRKMAN RD, ORLANDO, FL, 32811
HARJANI ASHOK Agent 2282 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03265900065 MEN INSTYLE ACTIVE 2003-09-19 2028-12-31 - 2282 S KIRKMAN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 2282 S KIRKMAN RD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2011-03-03 2282 S KIRKMAN RD, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2010-09-20 HARJANI, ASHOK -
REGISTERED AGENT ADDRESS CHANGED 2010-09-20 2282 S. KIRKMAN ROAD, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State