Search icon

CSH CONSULTING INC

Company Details

Entity Name: CSH CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2007 (18 years ago)
Document Number: P07000043191
FEI/EIN Number 208798999
Address: 2513 US hwy. 44, INVERNESS, FL, 34453, US
Mail Address: 2513 US hwy. 44, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Parkavenuehd.com Agent 2513 US hwy. 44, INVERNESS, FL, 34453

President

Name Role Address
HAIMBAUGH CHRISTOPHER S President 2513 US hwy. 44, INVERNESS, FL, 34453

Secretary

Name Role Address
Haimbaugh Felicia Secretary 2513 US hwy. 44, INVERNESS, FL, 34453

Vice President

Name Role Address
Haimbaugh Sherry Vice President 2513 US hwy. 44, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040606 PARK AVENUE OF HAIR DESIGN EXPIRED 2017-04-14 2022-12-31 No data 2513 US HWY 44, INVERNESS, FL, 34453
G16000091811 CSH CONSULTING INC EXPIRED 2016-08-24 2021-12-31 No data 2513 US HWY 44, INVERNESS, FL, 34453
G09000182477 PARK AVENUE EXPIRED 2009-12-08 2014-12-31 No data 3433 E. GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Parkavenuehd.com No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 2513 US hwy. 44, INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2013-03-22 2513 US hwy. 44, INVERNESS, FL 34453 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 2513 US hwy. 44, INVERNESS, FL 34453 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State