Search icon

CSD INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

CSD INTERNATIONAL, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 04 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2009 (16 years ago)
Document Number: P04000016136
FEI/EIN Number 200652170

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

Address: 2540 WEST 84 STREET, # 1, HIALEAH, FL, 33016, US
Mail Address: 2540 WEST 84 STREET, # 1, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JUNGTAE President 2540 WEST 84 STREET, # 1, HIALEAH, FL, 33016
LEE JUNG TAE Agent 2540 WEST 84 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-04 - -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 LEE, JUNG TAE -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 2540 WEST 84 STREET, # 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-02-01 2540 WEST 84 STREET, # 1, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 2540 WEST 84 STREET, # 1, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000211760 TERMINATED 1000000135991 DADE 2009-10-14 2030-02-16 $ 7,829.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000248135 TERMINATED 1000000142899 DADE 2009-10-14 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000060928 TERMINATED 1000000009721 23056 3505 2005-02-04 2025-05-04 $ 619.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-06-04
REINSTATEMENT 2008-12-04
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-02-01
Domestic Profit 2004-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State