Entity Name: | CSM COST SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CSM COST SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jan 2025 (3 months ago) |
Document Number: | P19000041081 |
FEI/EIN Number |
26-0359498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12428 SE 174th Loop, Summerfield, FL, 34491, US |
Mail Address: | 12428 SE 174th Loop, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANTEL CHRISTOPHER S | Director | 12428 SE 174th Loop, Summerfield, FL, 34491 |
Mantel Christopher S | Agent | 12428 SE 174th Loop, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-01-17 | TRANSITIONIZE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 12428 SE 174th Loop, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 12428 SE 174th Loop, Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | Mantel, Christopher S | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 12428 SE 174th Loop, Summerfield, FL 34491 | - |
Name | Date |
---|---|
Name Change | 2025-01-17 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-20 |
Domestic Profit | 2019-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State