Search icon

CSI OPERATIONS, INC. - Florida Company Profile

Company Details

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

CSI OPERATIONS, 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 11 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: P04000110459
FEI/EIN Number 201435072

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

Address: 6521 NW 41ST TERRACE, COCONUT CREEK, FL, 33073
Mail Address: 6521 NW 41ST TERRACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER BRENDA President 6521 NW 41ST TERRACE, COCONUT CREEK, FL, 33073
OLIVER BRENDA Vice President 6521 NW 41ST TERRACE, COCONUT CREEK, FL, 33073
OLIVER BRENDA Secretary 6521 NW 41ST TERRACE, COCONUT CREEK, FL, 33073
BLODIG GREGORY J Agent 100 W CYPRESS CREEK ROAD SUITE 700, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 6521 NW 41ST TERRACE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2005-05-10 6521 NW 41ST TERRACE, COCONUT CREEK, FL 33073 -

Documents

Name Date
Voluntary Dissolution 2008-12-11
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State