Entity Name: | CS TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CS TOOLS, 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: | 03 Feb 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 May 2008 (17 years ago) |
Document Number: | P06000016797 |
FEI/EIN Number |
204239072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 Via Salerno, Winter Park, FL, 32789, US |
Mail Address: | 1220 Via Salerno, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRINKER DAVID | Director | 1220 Via Salerno, Winter Park, FL, 32789 |
KRINKER DAVID | Agent | 1220 Via Salerno, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 1220 Via Salerno, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 1220 Via Salerno, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 1220 Via Salerno, Winter Park, FL 32789 | - |
NAME CHANGE AMENDMENT | 2008-05-21 | CS TOOLS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State