Search icon

CSC2 INC.

Company Details

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

Agent

Name Role Address
CHAVEZ CAROLYN Agent 1535 W Central Ave, Merritt Island, FL, 32952

President

Name Role Address
CHAVEZ CAROLYN President 1535 W Central Ave, Merritt Island, FL, 32952

Vice President

Name Role Address
CHAVEZ CAROLYN Vice President 1535 W Central Ave, Merritt Island, FL, 32952

Secretary

Name Role Address
CHAVEZ CAROLYN Secretary 1535 W Central Ave, Merritt Island, FL, 32952

Treasurer

Name Role Address
CHAVEZ CAROLYN Treasurer 1535 W Central Ave, Merritt Island, FL, 32952

Fictitious Names

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

Events

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

Documents

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