Search icon

C.S.E. PAVING OF FLORIDA, INC.

Company Details

Entity Name: C.S.E. PAVING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 1997 (28 years ago)
Document Number: P95000000467
FEI/EIN Number 650550061
Address: 1395 N.W. 17th Ave #114, delray beach, FL, 33445, US
Mail Address: 1395 N.W. 17th Ave #114, delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WARDEN STEPHEN J Agent 1395 N.W. 17th Ave #114, DELRAY BEACH, FL, 33445

President

Name Role Address
WARDEN STEPHEN J President 1395 N.W. 17th Ave. #114, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
WARDEN STEPHEN J Vice President 1395 N.W. 17th Ave. #114, DELRAY BEACH, FL, 33445

Director

Name Role Address
WARDEN STEPHEN J Director 1395 N.W. 17th Ave. #114, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062267 C.S.E. BUILDING COMPANY ACTIVE 2015-06-17 2025-12-31 No data 709 BOND WAY, DELRAY BEACH, FL, 33483
G11000072665 CHASESTONE CONTRACTORS EXPIRED 2011-07-20 2016-12-31 No data 2201 W. ATLANTIC AVENUE, SUITE C, DELRAY BEACH, FL, 33445
G11000072666 THE CHASESTONE GROUP EXPIRED 2011-07-20 2016-12-31 No data 2201 W. ATLANTIC AVENUE, SUITE C, DELRAY BEACH, FL, 33445
G08235900170 C.S.E. BUILDING COMPANY EXPIRED 2008-08-22 2013-12-31 No data 1395 NW 17 AVENUE, SUITE 114, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1395 N.W. 17th Ave #114, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 1395 N.W. 17th Ave #114, delray beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2022-11-04 1395 N.W. 17th Ave #114, delray beach, FL 33445 No data
NAME CHANGE AMENDMENT 1997-07-17 C.S.E. PAVING OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State