Entity Name: | C.S.S. BUILDING & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.S.S. BUILDING & DESIGN, 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: | 22 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2011 (13 years ago) |
Document Number: | P99000025802 |
FEI/EIN Number |
650905134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Puglieses Way 2nd Floor, Delray Beach, FL, 33444, US |
Mail Address: | 101 Puglieses Way 2nd Floor, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pugliese Laura K | President | 101 Puglieses Way 2nd Floor, Delray Beach, FL, 33444 |
12947, LLC | Agent | 101 Puglieses Way 2nd Floor, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | 12947, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 101 Puglieses Way 2nd Floor, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 101 Puglieses Way 2nd Floor, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 101 Puglieses Way 2nd Floor, Delray Beach, FL 33444 | - |
REINSTATEMENT | 2011-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State