Search icon

CSE GROUP, INC.

Company Details

Entity Name: CSE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000063799
Address: 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076
Mail Address: 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTERA, P.A. Agent 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145

Director

Name Role Address
HEINE DAVID Director 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076
BARON STEPHEN J Director 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076

President

Name Role Address
HEINE DAVID President 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
HEINE DAVID Treasurer 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
BARON STEPHEN J Vice President 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
BARON STEPHEN J Secretary 11660 NORTHWEST 56TH DRIVE UNIT 102, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000251787 LAPSED 1000000000964 35698 907 2003-07-29 2023-09-03 $ 18,804.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
Domestic Profit 2002-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State