Search icon

THE CSI COMPANIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE CSI COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CSI COMPANIES, 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: 06 Oct 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: P94000074322
FEI/EIN Number 593270426

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL, 32256, US
Mail Address: 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE CSI COMPANIES, INC., MISSISSIPPI 1122147 MISSISSIPPI
Headquarter of THE CSI COMPANIES, INC., RHODE ISLAND 001674516 RHODE ISLAND
Headquarter of THE CSI COMPANIES, INC., ALASKA 10010796 ALASKA
Headquarter of THE CSI COMPANIES, INC., ALABAMA 000-393-614 ALABAMA
Headquarter of THE CSI COMPANIES, INC., MINNESOTA d70780c2-724f-e711-817c-00155d01c4c9 MINNESOTA
Headquarter of THE CSI COMPANIES, INC., KENTUCKY 0935682 KENTUCKY
Headquarter of THE CSI COMPANIES, INC., KENTUCKY 0986655 KENTUCKY
Headquarter of THE CSI COMPANIES, INC., COLORADO 20171434532 COLORADO
Headquarter of THE CSI COMPANIES, INC., CONNECTICUT 1178327 CONNECTICUT
Headquarter of THE CSI COMPANIES, INC., ILLINOIS CORP_68784905 ILLINOIS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Zandbergen Rob Chairman 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL, 32256
Flakus Chris Chief Executive Officer 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL, 32256
Bowling Joshua Chief Financial Officer 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099768 ANTEO GROUP ACTIVE 2023-08-25 2028-12-31 - 7720 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G23000099763 CSI TECH ACTIVE 2023-08-25 2028-12-31 - 7720 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G23000099765 CSI FINANCIAL ACTIVE 2023-08-25 2028-12-31 - 7720 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G23000099756 CSI COMPANIES ACTIVE 2023-08-25 2028-12-31 - 7720 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G23000099759 CSI HEALTHCARE IT ACTIVE 2023-08-25 2028-12-31 - 7720 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G23000099761 CSI PROFESSIONAL ACTIVE 2023-08-25 2028-12-31 - 7720 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
G09000138188 CSI SEARCH GROUP INC. EXPIRED 2009-07-23 2014-12-31 - 9995 GATE PARKWAY NORTH, SUITE 100, JACKSONVILLE, FL, 32246
G09000138181 CUSTOM STAFFING INC EXPIRED 2009-07-23 2014-12-31 - 9995 GATE PARKWAY NORTH, SUITE 100, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
MERGER 2024-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000251627
NAME CHANGE AMENDMENT 2021-03-08 THE CSI COMPANIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-02-19 7720 BAYMEADOWS RD. E, JACKSONVILLE, FL 32256 -
AMENDMENT AND NAME CHANGE 2021-02-19 CSI COMPANIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
AMENDMENT 2015-09-09 - -
REGISTERED AGENT NAME CHANGED 2015-09-09 COGENCY GLOBAL INC. -
AMENDED AND RESTATEDARTICLES 2013-07-22 - -
AMENDED AND RESTATEDARTICLES 2010-09-13 - -

Documents

Name Date
Merger 2024-03-29
ANNUAL REPORT 2024-03-29
Off/Dir Resignation 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
Name Change 2021-03-08
Amendment and Name Change 2021-02-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State