Entity Name: | CSB TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2015 (10 years ago) |
Document Number: | P15000023891 |
FEI/EIN Number | 38-3957578 |
Address: | 4771 BAYRIDGE COURT, SPRINGHILL, FL, 34606, US |
Mail Address: | 4771 BAYRIDGE COURT, SPRINGHILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKMAN STEVEN C | Agent | 4771 BAYRIDGE COURT, SPRINGHILL, FL, 34606 |
Name | Role | Address |
---|---|---|
BECKMAN STEVEN C | President | 4771 BAYRIDGE COURT, SPRINGHILL, FL, 34606 |
Name | Role | Address |
---|---|---|
BECKMAN CRAIG S | Vice President | 4771 BAYRIDGE COURT, SPRINGHILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 4771 BAYRIDGE COURT, SPRINGHILL, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 4771 BAYRIDGE COURT, SPRINGHILL, FL 34606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 4771 BAYRIDGE COURT, SPRINGHILL, FL 34606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State