Search icon

CS PROCESS EQUIPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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