Entity Name: | CSM INTEGRITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000055223 |
FEI/EIN Number | 81-3053013 |
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 |
Name | Role | Address |
---|---|---|
MASON SVEA | Agent | 114 Paisley Promenade, Boiling Springs, FL, 29316 |
Name | Role | Address |
---|---|---|
Mason Svea | President | 114 Paisley Promenade, Boiling Springs, SC, 29316 |
Name | Role | Address |
---|---|---|
Mason Svea | Secretary | 114 Paisley Promenade, Boiling Springs, SC, 29316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 5976 20th ST, Suite 100, Vero Beach, FL 32966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 114 Paisley Promenade, Boiling Springs, FL 29316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 5976 20th ST, Suite 100, Vero Beach, FL 32966 | No data |
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 Feb 2025
Sources: Florida Department of State