Search icon

CSI SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: CSI SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSI SUPPLIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2013 (11 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: P13000094045
FEI/EIN Number 46-5297483

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

Address: 2854 STIRLING Rd, HOLLYWOOD, FL, 33020, US
Mail Address: 2780 NE 183rd Street, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBIZU ANDREA K President 2780 NE 183rd street, NORTH MIAMI BEACH, FL, 33160
KLENK MICHAEL J Secretary 2854 Stirling Rd, HOLLYWOOD, FL, 330201197
URBIZU ANDREA K Agent 2780 NE 183rd street, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-05 2854 STIRLING Rd, SUITE Q, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2780 NE 183rd street, C1004, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2854 STIRLING Rd, SUITE Q, HOLLYWOOD, FL 33020 -
AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2015-02-20
Amendment 2014-09-08
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State