Search icon

CSC HOLDINGS INC.

Company Details

Entity Name: CSC HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000042379
FEI/EIN Number APPLIED FOR
Address: 2794 Gulf to Bay Blvd, Unit 4, Clearwater, FL, 33759, US
Mail Address: 2794 Gulf to Bay Blvd, Unit 4, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
LEISHMAN IAN President 2794 Gulf to Bay Blvd, Clearwater, FL, 33759

Director

Name Role Address
LEISHMAN IAN Director 2794 Gulf to Bay Blvd, Clearwater, FL, 33759

Treasurer

Name Role Address
LEISHMAN IAN Treasurer 2794 Gulf to Bay Blvd, Clearwater, FL, 33759

Secretary

Name Role Address
LEISHMAN IAN Secretary 2794 Gulf to Bay Blvd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-05-11 2794 Gulf to Bay Blvd, Unit 4, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2022-05-11 UNITED STATES CORPORATION AGENTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 2794 Gulf to Bay Blvd, Unit 4, Clearwater, FL 33759 No data
REINSTATEMENT 2022-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2022-05-11
Domestic Profit 2020-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State