Entity Name: | CSABARTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | P12000016844 |
FEI/EIN Number | 45-4570709 |
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 |
Name | Role | Address |
---|---|---|
EBBERBACH SCOTT D | Agent | 620 West Washington St., Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
EBBERBACH CATHY J | President | 620 West Washington St., Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
EBBERBACH SCOTT D | Secretary | 620 West Washington St., Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 620 West Washington St., Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-28 | 620 West Washington St., Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | EBBERBACH, SCOTT D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 620 West Washington St., Monticello, FL 32344 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State