Search icon

C.S.G. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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