Search icon

CSA SERVICE FLORIDA, INC.

Company Details

Entity Name: CSA SERVICE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000069284
FEI/EIN Number 331008746
Address: 820 S. BROADWAY AVE., BARTOW, FL, 33830
Mail Address: 820 S. BROADWAY AVE., BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JONES KEVIN Agent 820 SOUTH BROADWAY AVE., BARTOW, FL, 33830

President

Name Role Address
JONES KEVIN President 820 SOUTH BROADWAY AVE., BARTOW, FL, 33830

Secretary

Name Role Address
JONES KEVIN Secretary 820 SOUTH BROADWAY AVE., BARTOW, FL, 33830

Treasurer

Name Role Address
JONES KEVIN Treasurer 820 SOUTH BROADWAY AVE., BARTOW, FL, 33830

Vice President

Name Role Address
TACY JAMES Vice President 11401 PATCH ST, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-13 JONES, KEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 820 SOUTH BROADWAY AVE., BARTOW, FL 33830 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000213220 ACTIVE 1000000136293 POLK 2009-08-18 2030-02-16 $ 646.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-13
Domestic Profit 2002-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State