Search icon

CSM INTEGRITY, INC. - Florida Company Profile

Company Details

Entity Name: CSM INTEGRITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSM INTEGRITY, 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000055223
FEI/EIN Number 81-3053013

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

Address: 5976 20th ST, Suite 100, Vero Beach, FL, 32966, US
Mail Address: 114 Paisley Promenade, Boiling Springs, SC, 29316, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Svea President 114 Paisley Promenade, Boiling Springs, SC, 29316
Mason Svea Secretary 114 Paisley Promenade, Boiling Springs, SC, 29316
MASON SVEA Agent 114 Paisley Promenade, Boiling Springs, FL, 29316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-22 5976 20th ST, Suite 100, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 114 Paisley Promenade, Boiling Springs, FL 29316 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 5976 20th ST, Suite 100, Vero Beach, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
Domestic Profit 2016-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State