Entity Name: | CUSTOMER SUPPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOMER SUPPORT SERVICES, 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: | 24 Jun 2003 (22 years ago) |
Date of dissolution: | 09 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2018 (7 years ago) |
Document Number: | P03000069879 |
FEI/EIN Number |
200056888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10744 NW 80TH LANE, DORAL, FL, 33178, US |
Mail Address: | 10744 NW 80TH LANE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROA-CASTILLO CARMEN M | Manager | 10744 NW 80TH LANE, DORAL, FL, 33178 |
ROA-CASTILLO CARMEN M | Agent | 10744 NW 80TH LANE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-24 | ROA-CASTILLO, CARMEN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 10744 NW 80TH LANE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 10744 NW 80TH LANE, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 10744 NW 80TH LANE, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State