Entity Name: | CSFI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000026143 |
Address: | 12640 62ND ST. N., #102, LARGO, FL, 33773, US |
Mail Address: | 12640 62ND ST. N., #102, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FISHER A. B | President | 12640 62ND ST. N., #102, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
FISHER A. B | Secretary | 12640 62ND ST. N., #102, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
FISHER A. B | Treasurer | 12640 62ND ST. N., #102, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
FISHER A. B | Director | 12640 62ND ST. N., #102, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000159925 | ACTIVE | 20-004383-CO | COUNTY COURT, PINELLAS COUNTY | 2021-02-04 | 2026-04-08 | $21,106.46 | THE BANK OF TAMPA, 601 BAYSHORE BLVD., TAMPA, FL 33606 |
Name | Date |
---|---|
Domestic Profit | 2019-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State