Search icon

CS WEAR & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CS WEAR & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CS WEAR & COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2009 (16 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: P09000018083
FEI/EIN Number 264339432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5033 SE Bollard Ave, Stuart, FL, 34997, US
Mail Address: 128 Rockland Ave, Mamaroneck, NY, 10543, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAR CHRISTOPHER S President 5033 SE Bollard Ave, Stuart, FL, 34997
WEAR KAREN S Chief Financial Officer 128 Rockland Ave, Mamaroneck, NY, 10543
WEAR CHRISTOPHER S Agent 5033 SE Bollard Ave, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 - -
CHANGE OF MAILING ADDRESS 2019-02-13 5033 SE Bollard Ave, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 5033 SE Bollard Ave, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 5033 SE Bollard Ave, Stuart, FL 34997 -
REINSTATEMENT 2013-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-17 WEAR, CHRISTOPHER S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-25
REINSTATEMENT 2013-04-10
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State