Search icon

C.S.N. INC. - Florida Company Profile

Company Details

Entity Name: C.S.N. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S.N. 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: 07 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P11000104142
FEI/EIN Number 454034432

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

Mail Address: PO Box 368, Dunedin, FL, 34697-0368, US
Address: 2119 Farwell Dr, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Gerlinde President PO Box 368, Dunedin, FL, 346970368
Neumeister Frank Secretary PO Box 368, Dunedin, FL, 346970368
Adminconsultingco.com Agent 2045 Jefferson Ave, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2119 Farwell Dr, Tampa, FL 33616 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-03 2119 Farwell Dr, Tampa, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 2045 Jefferson Ave, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Adminconsultingco.com -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000386233 ACTIVE 1000000999273 PINELLAS 2024-06-13 2034-06-19 $ 940.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383518001 2020-06-24 0455 PPP 3921 WEST BAY AVE, TAMPA, FL, 33616
Loan Status Date 2022-02-04
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33616-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State