Search icon

CSR INTERNATIONAL, INC.

Company Details

Entity Name: CSR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 2015 (9 years ago)
Date of dissolution: 15 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Sep 2022 (2 years ago)
Document Number: P15000077534
FEI/EIN Number 61-1771560
Address: CSR International, 305 Fifth Avenue South, STE 201, Naples, FL 34102
Mail Address: CSR International, 305 Fifth Avenue South, STE 201, Naples, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Novatt, Jeff, Esq. Agent 1415 Panther Lane, SUITE 432, Naples, FL 34109

President

Name Role Address
Ryan, Corrine President 305 5th Ave S Suite 201, NAPLES, FL 34102-6523

Treasurer

Name Role Address
Ryan, Corrine Treasurer 305 5th Ave S Suite 201, NAPLES, FL 34102-6523

Secretary

Name Role Address
Ryan, Corrine Secretary 305 5th Ave S Suite 201, Naples, FL 34102

Director

Name Role Address
Ryan, Corrine Director 305 5th Ave S Suite 201, Naples, FL 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100493 BUTCHER PRIVATE ACTIVE 2022-08-25 2027-12-31 No data 305 5TH AVE S, SUITE 201, NAPLES, FL, 34102
G20000091426 BUTCHER RESTAURANT ACTIVE 2020-07-29 2025-12-31 No data 305 5TH AVE S SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000399374. CONVERSION NUMBER 500000230645
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 CSR International, 305 Fifth Avenue South, STE 201, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2021-07-22 CSR International, 305 Fifth Avenue South, STE 201, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2021-07-22 Novatt, Jeff, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 1415 Panther Lane, SUITE 432, Naples, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-16
Domestic Profit 2015-09-18

Date of last update: 20 Jan 2025

Sources: Florida Department of State