Search icon

C.S.A. MOTORS INC

Company Details

Entity Name: C.S.A. MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000126207
FEI/EIN Number 203467466
Address: 5201 E COLONIAL DR, ORLANDO, FL, 32807, US
Mail Address: 5201 E COLONIAL DR, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
QUILES ANGEL M Agent 5201 E COLONIAL DR, ORLANDO, FL, 32807

President

Name Role Address
QUILES ANGEL M President 9407 E. COLONIAL DR., ORLANDO, FL, 32817

Vice President

Name Role Address
PICON BLANCA N Vice President 9407 E. COLONIAL DR., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 5201 E COLONIAL DR, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2009-07-10 5201 E COLONIAL DR, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 5201 E COLONIAL DR, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2005-11-15 QUILES, ANGEL M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000247560 TERMINATED 1000000414968 ORANGE 2012-12-05 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Change 2009-07-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-07-10
Reg. Agent Change 2005-11-15
Domestic Profit 2005-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State