Entity Name: | CSP WHOLESALE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CSP WHOLESALE 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: | 05 Jan 2009 (16 years ago) |
Document Number: | P09000000533 |
FEI/EIN Number |
263990295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6402 ESPRIT WAY, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 6402 ESPRIT WAY, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK STEVEN | President | 6402 ESPRIT WAY, BOYNTON BEACH, FL, 33437 |
POLLACK STEVEN | Secretary | 6402 ESPRIT WAY, BOYNTON BEACH, FL, 33437 |
POLLACK STEVEN | Director | 6402 ESPRIT WAY, BOYNTON BEACH, FL, 33437 |
POLLACK STEVEN | Agent | 6402 ESPRIT WAY, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 6402 ESPRIT WAY, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 6402 ESPRIT WAY, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 6402 ESPRIT WAY, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-25 | POLLACK, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State