Search icon

CSO CORPORATION

Company Details

Entity Name: CSO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000011783
FEI/EIN Number 81-1420001
Address: 413 Lakeview Dr, WESTON, FL, 33326, US
Mail Address: 413 Lakeview Dr., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MAKERS CORPORATION Agent

President

Name Role Address
TORRES CARLOS President 814 SAN REMO DR, WESTON, FL, 33326

Secretary

Name Role Address
TORRES CARLOS Secretary 814 SAN REMO DR, WESTON, FL, 33326

Vice President

Name Role Address
CORONAL SANDRA Vice President 814 SAN REMO DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 413 Lakeview Dr, 103, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2022-04-26 413 Lakeview Dr, 103, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4095 SOUTHERN BLVD, STE 204, WEST PALM BEACH, FL 33406 No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State