Search icon

CST RENOVATORS, INC. - Florida Company Profile

Company Details

Entity Name: CST RENOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CST RENOVATORS, 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: 12 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: P10000083622
FEI/EIN Number 273670445

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

Address: 3684 Cactus Lane, Mt. Dora, FL, 32757, US
Mail Address: 3684 Cactus Lane, Mt. Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNNELL GEOFFREY President 3684 Cactus Lane, MOUNT DORA, FL, 32757
Bunnell Pamela Treasurer 3684 Cactus Lane, MOUNT DORA, FL, 32757
BUNNELL ANTHONY Vice President 3684 Cactus Lane, MOUNT DORA, FL, 32757
BUNNELL PAMELA Agent 3684 Cactus Lane, Mt. Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3684 Cactus Lane, Mt. Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2022-01-24 3684 Cactus Lane, Mt. Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3684 Cactus Lane, Mt. Dora, FL 32757 -
AMENDMENT 2014-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State