Entity Name: | CSC2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Sep 2009 (15 years ago) |
Document Number: | P07000104782 |
FEI/EIN Number | 261108344 |
Address: | 1535 W Central Ave., Merritt Island, FL, 32952, US |
Mail Address: | 1535 W Central Ave., Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ CAROLYN | Agent | 1535 W Central Ave, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAVEZ CAROLYN | President | 1535 W Central Ave, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAVEZ CAROLYN | Vice President | 1535 W Central Ave, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAVEZ CAROLYN | Secretary | 1535 W Central Ave, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
CHAVEZ CAROLYN | Treasurer | 1535 W Central Ave, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032888 | PRC BULK MAIL | EXPIRED | 2012-04-05 | 2017-12-31 | No data | 1940 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1535 W Central Ave., Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1535 W Central Ave., Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1535 W Central Ave, Merritt Island, FL 32952 | No data |
CANCEL ADM DISS/REV | 2009-09-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State