Search icon

CSL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CSL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P09928
FEI/EIN Number 610703072

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

Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MD, 02458, US
Mail Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MD, 02458, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CLARK JENNIFER B Secretary TWO NEWTON PLACE, NEWTON, MA, 02458
PORTNOY ADAM D Director TWO NEWTON PLACE, NEWTON, MA, 02458
BROWN MATTHEW C CHIE TWO NEWTON PLACE, NEWTON, MD, 02458
BILOTTO CHRISTOPHER J President TWO NEWTON PLACE, NEWTON, MD, 02458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MD 02458 -
CHANGE OF MAILING ADDRESS 2025-01-30 TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MD 02458 -
AMENDMENT 2024-02-07 - -
REINSTATEMENT 2002-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-02 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-12-02 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-04-12 CSL GROUP, INC. -
REINSTATEMENT 1996-03-20 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000740202 TERMINATED 1000000311858 LEON 2012-10-19 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-02
Amendment 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State