Entity Name: | CS PROCESS EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CS PROCESS EQUIPMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 1996 (29 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | P96000025748 |
FEI/EIN Number |
650652965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 WATSON FARM RD, LAKE HARBOR, FL, 33459, US |
Mail Address: | 601 WATSON FARM RD, P.O. BOX 405, LAKE HARBOR, FL, 33459, US |
ZIP code: | 33459 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIZER MARK C | President | 15550 BELLANCA LANE, WELLINGTON, FL, 33459 |
Elizer Jane M | Secretary | 601 WATSON FARM RD, LAKE HARBOR, FL, 33459 |
ELIZER MARK | Agent | 601 WATSON FARM RD, LAKE HARBOR, FL, 33459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 601 WATSON FARM RD, LAKE HARBOR, FL 33459 | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 601 WATSON FARM RD, LAKE HARBOR, FL 33459 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-12-13 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State