Search icon

CSSUSA, INC

Company Details

Entity Name: CSSUSA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000060702
FEI/EIN Number 453062775
Address: 5570 FLORIDA MINING BLVD. S., UNIT 101, JACKSONVILLE, FL, 32257, US
Mail Address: 5570 FLORIDA MINING BLVD. S., UNIT 101, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD JANET D Agent 2063 GLENFIELD CROSSING CT, JACKSONVILLE, FL, 32092

President

Name Role Address
BERNARD JANET D President 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 5570 FLORIDA MINING BLVD. S., UNIT 101, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2016-05-04 5570 FLORIDA MINING BLVD. S., UNIT 101, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 2063 GLENFIELD CROSSING CT, JACKSONVILLE, FL 32092 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000700616 TERMINATED 1000000630430 DUVAL 2014-05-22 2034-05-29 $ 2,621.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2012-03-29
Domestic Profit 2011-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State