Search icon

CSMRI, INC. - Florida Company Profile

Company Details

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

CSMRI, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P03000130995
FEI/EIN Number 200439456

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

Address: 9125 Perth Rd, LAKE WORTH, FL, 33467, US
Mail Address: 9125 Perth Rd, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
RUPERT SCOTT K President 210 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071
RUPERT STACEY B Vice President 210 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 9125 Perth Rd, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2014-04-17 9125 Perth Rd, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State