CSB TOBACCO DISTRIBUTORS, INC. - Florida Company Profile

Entity Name: | CSB TOBACCO DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 2182 NE 186 TERRACE, MIAMI, FL, 33179 |
Mail Address: | 2182 NE 186 TERRACE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECONO RENTALS, INC., et al., VS CSB TOBACCO DISTRIBUTORS, INC. | 3D2017-1069 | 2017-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State