Entity Name: | CSG AMERICAN GENERATOR POWER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P15000095548 |
FEI/EIN Number | 81-0725281 |
Address: | 3171 DRAPER TERRACE, North Port, FL, 34286, US |
Mail Address: | PO BOX 7977, North Port, FL, 34290, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CSG AMERICAN GENERATOR POWER INC. | Agent |
Name | Role | Address |
---|---|---|
Grasruck Christian A | Chief Executive Officer | 3171 DRAPER TERRACE, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
Grasruck Shawna L | Owne | 3171 DRAPER TERRACE, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 3171 DRAPER TERRACE, North Port, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 3171 DRAPER TERRACE, North Port, FL 34286 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 3171 DRAPER TERRACE, North Port, FL 34286 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-10 | CSG American Generator Power Inc. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000765709 | TERMINATED | 1000000848992 | CHARLOTTE | 2019-11-18 | 2039-11-20 | $ 8,242.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-16 |
Domestic Profit | 2015-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State