Search icon

CSMART SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CSMART SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSMART SOLUTIONS, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000123514
FEI/EIN Number 010754388

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

Address: 2175 KINGSLEY AVE STE 318, ORANGE PARK, FL, 32073
Mail Address: 1177 PARK AVE STE 5, PMB 193, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEANDER HENRY J Director 2175 KINGSLEY AVE STE 318, ORANGE PARK, FL, 32073
LEANDER HENRY J Agent 1177-5 PARK AVE PMB 193, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 2175 KINGSLEY AVE STE 318, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 1177-5 PARK AVE PMB 193, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2005-12-08 2175 KINGSLEY AVE STE 318, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2005-12-08 LEANDER, HENRY J -
REINSTATEMENT 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-22
REINSTATEMENT 2005-12-08
Domestic Profit 2002-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State