Entity Name: | CSC BRADENTON CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000074249 |
FEI/EIN Number | 82-2732372 |
Address: | 5121 ROLLING FAIRWAY DRIVE, VALRICO, FL 33596 |
Mail Address: | 5121 ROLLING FAIRWAY DRIVE, VALRICO, FL 33596 |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, JOSHUA D | Agent | 5121 ROLLING FAIRWAY DRIVE, VALRICO, FL 33596 |
Name | Role | Address |
---|---|---|
COOK, Kelly M | Chief Executive Officer | 5121 ROLLING FAIRWAY DRIVE, VALRICO, FL 33596 |
Name | Role | Address |
---|---|---|
Cook, Joshua D | President | 5121 Rolling Fairway Drive, VALRICO, FL 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2017-09-20 | CSC BRADENTON CORP | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-08-20 |
ANNUAL REPORT | 2018-01-08 |
Name Change | 2017-09-20 |
Domestic Profit | 2017-09-06 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State