Search icon

CORPORATE SERVICES & SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE SERVICES & SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE SERVICES & SUPPLY 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: 18 Nov 2014 (10 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P14000093859
FEI/EIN Number 47-2816726

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

Address: 36923 Billiard Drive, Zephyrhills, FL, 33541, US
Mail Address: 1100 E. GREEN ST., Franklin Park, IL, 60131, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIN MICHAEL President 36923 Billiard Drive, Zephyrhills, FL, 33541
Stin Michael Agent 36923 Billiard Drive, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 36923 Billiard Drive, Zephyrhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Stin, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 36923 Billiard Drive, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2018-03-27 36923 Billiard Drive, Zephyrhills, FL 33541 -
AMENDMENT 2016-01-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-11
Amendment 2016-01-12
ANNUAL REPORT 2016-01-08
Domestic Profit 2014-11-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State