Search icon

CSABARTER INC - Florida Company Profile

Company Details

Entity Name: CSABARTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSABARTER 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: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P12000016844
FEI/EIN Number 45-4570709

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

Address: 620 West Washington St., Monticello, FL, 32344, US
Mail Address: 620 West Washington St., Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBBERBACH CATHY J President 620 West Washington St., Monticello, FL, 32344
EBBERBACH SCOTT D Secretary 620 West Washington St., Monticello, FL, 32344
EBBERBACH SCOTT D Agent 620 West Washington St., Monticello, FL, 32344

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 620 West Washington St., Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2017-09-28 620 West Washington St., Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2017-09-28 EBBERBACH, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 620 West Washington St., Monticello, FL 32344 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State