Search icon

C.S.E. TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: C.S.E. TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S.E. TRANSPORT 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000119537
FEI/EIN Number 593816469

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

Address: 609 nw 87 lane, Coral springs, FL, 33071, US
Mail Address: 609 nw 87 lane, Coral springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWAN JASMIN Agent 609 nw 87 lane, Coral springs, FL, 33071
EWAN COURTNEY S President 609 nw 87 lane, Coral springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 609 nw 87 lane, Coral springs, FL 33071 -
REINSTATEMENT 2020-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 609 nw 87 lane, Coral springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2020-07-20 609 nw 87 lane, Coral springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2020-07-20 EWAN, JASMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000191800 ACTIVE 1000000360582 BROWARD 2013-01-14 2033-01-23 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000446792 ACTIVE 1000000270589 BROWARD 2012-04-19 2032-05-30 $ 492.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-04-18
REINSTATEMENT 2006-11-20
Domestic Profit 2005-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State