Entity Name: | CORPORATE SOLUTIONS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPORATE SOLUTIONS UNLIMITED, 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: |
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: | 05 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | P98000085934 |
FEI/EIN Number |
650869673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1584 Bel Air Avenue, Pompano Beach, FL, 33062, US |
Mail Address: | POST OFFICE BOX 23596, FORT LAUDERDALE, FL, 33307 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORNAQUINDICI MICHAEL | President | POST OFFICE BOX 23596, FORT LAUDERDALE, FL, 33307 |
TORNAQUINDICI MICHAEL | Director | POST OFFICE BOX 23596, FORT LAUDERDALE, FL, 33307 |
Tornaquindici Michael A | Agent | 1584 Bel Air Avenue, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1584 Bel Air Avenue, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1584 Bel Air Avenue, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | Tornaquindici, Michael A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-12 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State