Search icon

CS IDEAS, INC.

Company Details

Entity Name: CS IDEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000000550
FEI/EIN Number 562309754
Address: 4530 St Johns Ave, Ste 15, JACKSONVILLE, FL, 32210, US
Mail Address: 4530 St Johns Ave, Ste 15, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHANCE-SANGTHONG CAROLYN M Agent 4530 St Johns Ave, JACKSONVILLE, FL, 32210

Director

Name Role Address
CHANCE-SANGTHONG CAROLYN Director 4530 St Johns Ave, JACKSONVILLE, FL, 32210
CHANCE-SANGTHONG TOI Director 4530 St Johns Ave, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096701 JAX PROMOS PROMOTIONAL PRODUCTS EXPIRED 2012-10-02 2017-12-31 No data 4495-304 ROOSEVELT BLVD., SUITE 143, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 4530 St Johns Ave, Ste 15, Box 143, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-07-20 4530 St Johns Ave, Ste 15, Box 143, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 4530 St Johns Ave, Ste 15, SUITE 143, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2006-03-15 CHANCE-SANGTHONG, CAROLYN M No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State