Search icon

CORPORATE SOLUTIONS UNLIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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