Entity Name: | CSM COST SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2019 (6 years ago) |
Document Number: | P19000041081 |
FEI/EIN Number | 26-0359498 |
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 | Agent | 12428 SE 174th Loop, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
MANTEL CHRISTOPHER S | Director | 12428 SE 174th Loop, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-01-17 | TRANSITIONIZE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 12428 SE 174th Loop, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 12428 SE 174th Loop, Summerfield, FL 34491 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | Mantel, Christopher S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 12428 SE 174th Loop, Summerfield, FL 34491 | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State