Search icon

CSB TOBACCO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: CSB TOBACCO DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSB TOBACCO DISTRIBUTORS, 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: 12 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P05000070768
FEI/EIN Number 383725014

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

Address: 2182 NE 186 TERRACE, MIAMI, FL, 33179
Mail Address: 2182 NE 186 TERRACE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALEK SANDRA Director 2182 NE 186 TERRACE, MIAMI, FL, 33179
MALEK SANDRA Secretary 2182 NE 186 TERRACE, MIAMI, FL, 33179
Assouline Felix President 2182 NE 186 TERRACE, MIAMI, FL, 33179
Malek Sandra Agent 2182 NE 186 TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Malek, Sandra -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 2182 NE 186 TERRACE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 2182 NE 186 TERRACE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-03-22 2182 NE 186 TERRACE, MIAMI, FL 33179 -
REINSTATEMENT 2011-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000184591 TERMINATED 1000000254229 DADE 2012-02-28 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ECONO RENTALS, INC., et al., VS CSB TOBACCO DISTRIBUTORS, INC. 3D2017-1069 2017-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-24353

Parties

Name JOSE L. PEREZ
Role Appellant
Status Active
Name ECONO RENTALS, INC.
Role Appellant
Status Active
Representations MICHAEL J. LISS
Name MARITZA PEREZ
Role Appellant
Status Active
Name JOSE F. PEREZ
Role Appellant
Status Active
Name CSB TOBACCO DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations ELY R. LEVY, MICHAEL S. TAKIFF, RICHARD J. LEE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ECONO RENTALS, INC.
Docket Date 2017-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 26, 2017.
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ECONO RENTALS, INC.
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State