Entity Name: | C.S.G. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.S.G. ENTERPRISES, 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: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000101740 |
FEI/EIN Number |
201335952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14802 CHARRING CROSS PLACE, TAMPA, FL, 33618 |
Mail Address: | P O BOX 17692, TAMPA, FL, 33682 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ STEVE | President | P O BOX 17692, TAMPA, FL, 33682 |
GONZALEZ CAROL | Vice President | P O BOX 17692, TAMPA, FL, 33682 |
TESTA PHILIP JSR | Agent | 6604 GUNN HWY, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 6604 GUNN HWY, TAMPA, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | TESTA, PHILIP J, SR | - |
REINSTATEMENT | 2012-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-07 | 14802 CHARRING CROSS PLACE, TAMPA, FL 33618 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000413024 | TERMINATED | 1000000274819 | HILLSBOROU | 2012-04-24 | 2032-05-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-01-27 |
ANNUAL REPORT | 2010-05-04 |
REINSTATEMENT | 2009-11-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State