Search icon

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

Company Details

Entity Name: C.S.E. PAVING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000000477
FEI/EIN Number 650550065
Address: 1395 N.W. 17TH AVE, #114, DELRAY BEACH, FL, 33445
Mail Address: 1395 N.W. 17TH AVE, #114, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WARDEN STEPHEN J Agent 1395 N.W. 17TH AVE, DELRAY BEACH, FL, 33445

President

Name Role Address
WARDEN STEPHEN J President 1395 NW 17 AVE #114, DELRAY BEACH, FL, 33445

Vice Treasurer

Name Role Address
WARDEN STEPHEN J Vice Treasurer 1395 NW 17 AVE #114, DELRAY BEACH, FL, 33445

Director

Name Role Address
WARDEN STEPHEN J Director 1395 NW 17 AVE #114, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2002-01-15 C.S.E. PAVING OF SOUTH FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-17 1395 N.W. 17TH AVE, #114, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 1996-06-17 1395 N.W. 17TH AVE, #114, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-17 1395 N.W. 17TH AVE, #114, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002234762 LAPSED 50 2005 CC 000555 XXXXMB RL FIFTEENTH JUDICIAL CIRCUIT 2009-12-09 2014-12-09 $32,000.00 STEVE D. THOMSON AND STEVE THOMSON HOMES, INC., 825 PARKWAY PLAZA, #7, JUPITER, FL 33477
J10000639820 LAPSED 08-298-D3 LEON 2009-11-04 2015-06-08 $11,358.63 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-17
Name Change 2002-01-15
ANNUAL REPORT 2001-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State