Search icon

CSI OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CSI OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSI OF FLORIDA, 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000062884
FEI/EIN Number 061698403

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

Address: 5400 S UNIVERSITY DRIVE, SUITE 415, DAVIE, FL, 33328
Mail Address: P.O. BOX 813847, HOLLYWOOD, FL, 33081
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDS RANDALL President 5400 S UNIVERSITY DRIVE, # 415, DAVIE, FL, 33328
WILDS RANDALL Director 5400 S UNIVERSITY DRIVE, # 415, DAVIE, FL, 33328
STEWART ORALD Vice President 5400 S UNIVERSITY DRIVE, # 415, DAVIE, FL, 33328
STEWART ORALD Director 5400 S UNIVERSITY DRIVE, # 415, DAVIE, FL, 33328
BLANTON MACK Secretary 5400 S UNIVERSITY DRIVE, SUITE # 415, DAVIE, FL, 33328
BLANTON MACK Treasurer 5400 S UNIVERSITY DRIVE, SUITE # 415, DAVIE, FL, 33328
BLANTON MACK Director 5400 S UNIVERSITY DRIVE, SUITE # 415, DAVIE, FL, 33328
LOFFREDO THOMAS H Agent % GARY ROBINSON, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 5400 S UNIVERSITY DRIVE, SUITE 415, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2007-06-12 LOFFREDO, THOMAS H -
REGISTERED AGENT ADDRESS CHANGED 2007-06-12 % GARY ROBINSON, P.A., 401 EAST LAS OLAS BLVD., SUITE 1850, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000572191 ACTIVE 1000000269276 PALM BEACH 2012-07-23 2032-08-29 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-15
Reg. Agent Change 2007-06-12
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State