Search icon

COMBINED SPECIALTIES INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: COMBINED SPECIALTIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P16000063608
FEI/EIN Number 35-2569415
Address: 11545 57TH RD N, WEST PALM BEACH, FL 33411
Mail Address: 11545 57TH RD N, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMBINED SPECIALTIES INTERNATIONAL, INC., IDAHO 5916074 IDAHO
Headquarter of COMBINED SPECIALTIES INTERNATIONAL, INC., ALABAMA 000-945-079 ALABAMA
Headquarter of COMBINED SPECIALTIES INTERNATIONAL, INC., NEW YORK 5396342 NEW YORK
Headquarter of COMBINED SPECIALTIES INTERNATIONAL, INC., CONNECTICUT 2328407 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSI SOLO 401(K) 2016 262088993 2018-08-26 COMBINED SPECIALTIES INTERNATIONAL, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 524150
Sponsor’s telephone number 8668939510
Plan sponsor’s address 11545 57TH RD N, WEST PALM BEACH, FL, 334118837

Signature of

Role Plan administrator
Date 2018-08-26
Name of individual signing ROBERT LAWHON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Merlino-Neuhaus, Deborah B, Director Director 11545 57TH RD N, WEST PALM BEACH, FL 33411

Chief Executive Officer

Name Role Address
Merlino-Neuhaus, Deborah B Chief Executive Officer 11545 57TH RD N, WEST PALM BEACH, FL 33411

President

Name Role Address
Merlino-Neuhaus, Deborah B President 11545 57TH RD N, WEST PALM BEACH, FL 33411

Authorized Accounting Manager

Name Role Address
Patrick, Lydia Authorized Accounting Manager Combined Specialties, c/o Lydia Patrick 1664 Creek View Circle Petaluma, CA 94954

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CONVERSION 2016-07-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000163035

Documents

Name Date
Reg. Agent Change 2024-04-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-10
Domestic Profit 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6537588607 2021-03-23 0455 PPP 11545 57th Rd N N/A, West Palm Beach, FL, 33411-8837
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4990
Loan Approval Amount (current) 4990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-8837
Project Congressional District FL-21
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5022.67
Forgiveness Paid Date 2021-11-26
8529119002 2021-05-27 0455 PPS 11545 57th Rd N N/A, West Palm Beach, FL, 33411-8837
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4990
Loan Approval Amount (current) 4990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-8837
Project Congressional District FL-21
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5012.56
Forgiveness Paid Date 2021-11-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State