Search icon

NEPTUNE-CS. SHIPPING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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