Entity Name: | NEPTUNE-CS. SHIPPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEPTUNE-CS. SHIPPING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | P03000020586 |
FEI/EIN Number |
550819918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2088 CENTRAL AVENUE, FORT MYERS, FL, 33901 |
Mail Address: | 2088 CENTRAL AVENUE, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSUROS CSABA P | President | 2088 CENTRAL AVE, FORT MYERS, FL, 339013917 |
CSUROS CSABA P | Director | 2088 CENTRAL AVE, FORT MYERS, FL, 339013917 |
GARDI LES C | Agent | 7061 S. TAMIAMI TRAIL, SARASOTA, FL, 342315559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | GARDI, LES CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-02 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State