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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State