Search icon

COMPLIANCE SPECIALISTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: COMPLIANCE SPECIALISTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLIANCE SPECIALISTS INTERNATIONAL, 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: 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 14 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P01000116107
FEI/EIN Number 651159763

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

Address: 4100 NORTH POWERLINE ROAD, BLDG Z SUITE 5, POMPANO BEACH, FL, 33073
Mail Address: 4100 NORTH POWERLINE ROAD, BLDG Z SUITE 5, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINIK VICTOR President 5030 CHAMPION BLVD,6-432, BOCA RATON, FL, 33496
SCHOOL,TICKTIN & ASSOCIATES,PA Agent 5295 TOWN CENTER RD., 3RD FLOOR, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4100 NORTH POWERLINE ROAD, BLDG Z SUITE 5, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2005-04-29 4100 NORTH POWERLINE ROAD, BLDG Z SUITE 5, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2003-04-06 - -
REGISTERED AGENT NAME CHANGED 2003-04-06 SCHOOL,TICKTIN & ASSOCIATES,PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2007-05-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-04-06
Domestic Profit 2001-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State