Search icon

COMPACT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COMPACT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPACT SOLUTIONS, 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: 12 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000040819
FEI/EIN Number APPLIED FOR

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

Address: 115 PINE TREE LANE, AUBURNDALE, FL, 33823
Mail Address: 115 PINE TREE LANE, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN RICHARD K Vice President P.O. BOX 204, EATON PARK, FL, 33840
WARREN JULI A President P.O. BOX 204, EATON PARK, FL, 33840
WARREN JULI A Agent 115 PINE TREE LANE, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021146 ORGANIC SOLUTIONS, INC. EXPIRED 2013-03-01 2018-12-31 - P.O. BOX 204, EATON PARK, FL, 33840
G12000114880 ORGANIC SOLUTIONS EXPIRED 2012-11-30 2017-12-31 - P.O. BOX 204, EATON PARK, FL, 33840
G12000113814 CSI RECYCLING EXPIRED 2012-11-28 2017-12-31 - P.O. BOX 204, EATON PARK, FL, 33840
G12000046039 CSI WASTE CONCIERGES EXPIRED 2012-05-17 2017-12-31 - P.O. BOX 204, EATON PARK, FL, 33840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-27 115 PINE TREE LANE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2012-11-27 115 PINE TREE LANE, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2012-11-27 WARREN, JULI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 115 PINE TREE LANE, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000478053 TERMINATED 1000000670712 POLK 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001483438 TERMINATED 1000000534403 POLK 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-01
REINSTATEMENT 2012-11-27
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State