Search icon

CSM BUSINESS DEVELOPERS CORPORATION - Florida Company Profile

Company Details

Entity Name: CSM BUSINESS DEVELOPERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSM BUSINESS DEVELOPERS CORPORATION 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: 09 Jan 1995 (30 years ago)
Document Number: P95000002094
FEI/EIN Number 593309343

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

Address: 9507 OLD CYPRESS COURT, ORLANDO, FL, 32832, US
Mail Address: 9507 OLD CYPRESS COURT, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winkelseth Kent D President 9507 OLD CYPRESS COURT, ORLANDO, FL, 32832
Winkelseth Kent D Vice President 9507 OLD CYPRESS COURT, ORLANDO, FL, 32832
Kayser Azael Manager 9507 OLD CYPRESS CT, ORLANDO, FL, 32832
Winkelseth Kent D Agent 9507 OLD CYPRESS COURT, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-14 Winkelseth, Kent D -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 9507 OLD CYPRESS COURT, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2011-07-12 9507 OLD CYPRESS COURT, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 9507 OLD CYPRESS COURT, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State