Search icon

CSL ROPE, CORP

Company Details

Entity Name: CSL ROPE, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2008 (16 years ago)
Date of dissolution: 15 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2012 (13 years ago)
Document Number: P08000107672
FEI/EIN Number 26-3872630
Address: 1900 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805
Mail Address: 1900 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
A.T.PLUS OF MIAMI., INC. Agent

President

Name Role Address
GANDERT, MARISSIS President 8252 BREEZE COVE LN, ORLANDO, FL 32819

Director

Name Role Address
GANDERT, MARISSIS Director 8252 BREEZE COVE LN, ORLANDO, FL 32819
PICOLLI, MARIZA Director 12448 CRUXBURY DR, WINDERMERE, FL 32874
FRANCO, ANA C Director 6526, LK GLORIA SHORES BLVD, ORLANDO, FL 32809

Vice President

Name Role Address
PICOLLI, MARIZA Vice President 12448 CRUXBURY DR, WINDERMERE, FL 32874

Secretary

Name Role Address
PICOLLI, MARIZA Secretary 12448 CRUXBURY DR, WINDERMERE, FL 32874

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-24 A T PLUS OF MIAMI INC No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 3650,NOTH WEST 82 AVE, 404, DORAL, FL 33166 No data
AMENDMENT AND NAME CHANGE 2010-10-07 CSL ROPE, CORP No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-15
ANNUAL REPORT 2011-03-24
Amendment and Name Change 2010-10-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-24
Domestic Profit 2008-12-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State