Search icon

C S FINANCING, INC.

Company Details

Entity Name: C S FINANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000061132
FEI/EIN Number 650850193
Address: 3165 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062, US
Mail Address: 3165 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEARLE CHRISTOPHER Agent 3165 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

President

Name Role Address
SEARLE CHRISTOPHER President 3165 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
SEARLE CHRISTOPHER Secretary 3165 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
SEARLE CHRISTOPHER Treasurer 3165 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Director

Name Role Address
SEARLE CHRISTOPHER Director 3165 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062
SEARLE DENISE Director 3165 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 3165 E. ATLANTIC BLVD., POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2011-04-20 3165 E. ATLANTIC BLVD., POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 3165 E ATLANTIC BLVD, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2005-04-05 SEARLE, CHRISTOPHER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076143 ACTIVE 1000000306922 BROWARD 2012-12-19 2032-12-28 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State