Search icon

C.S.G. FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C.S.G. FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S.G. FINANCIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2004 (21 years ago)
Document Number: P04000126262
FEI/EIN Number 201603113

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

Address: 10091 NW 1TH COURT, PLANTATION, FL, 33324
Mail Address: P OBOX 551015, FORT LAUDERDALE, FL, 33355
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CELSO President P O BOX 551015, FT LAUDERDALE, FL, 33355
Gonzalez Celso E Vice President P OBOX 551015, FORT LAUDERDALE, FL, 33355
Gonzalez Sharon N Vice President P OBOX 551015, FORT LAUDERDALE, FL, 33355
CSG RENTAL PROPERTY, INC Agent 10091 NW 1ST COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-12 CSG RENTAL PROPERTY, INC -
CHANGE OF MAILING ADDRESS 2011-02-28 10091 NW 1TH COURT, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 10091 NW 1TH COURT, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 10091 NW 1ST COURT, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State