Search icon

CORPORATE SEARCH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE SEARCH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE SEARCH SOLUTIONS 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: 20 Sep 1999 (26 years ago)
Date of dissolution: 21 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: P99000084010
FEI/EIN Number 593618539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2208 NOVELLA ELIZA LN, APOPKA, FL, 32712
Mail Address: 2208 NOVELLA ELIZA LN, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNON PAUL President 2208 NOVELLA ELIZA LN, APOPKA, FL, 32712
MCCONNON ROSIE Vice President 2208 NOVELLA ELIZA LN, APOPKA, FL, 32712
MCCONNON PAUL Agent 2208 NOVELLA ELIZA LN, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 2208 NOVELLA ELIZA LN, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2009-04-13 2208 NOVELLA ELIZA LN, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 2208 NOVELLA ELIZA LN, APOPKA, FL 32712 -
AMENDMENT 2004-12-03 - -
REGISTERED AGENT NAME CHANGED 2002-04-09 MCCONNON, PAUL -

Documents

Name Date
Voluntary Dissolution 2010-04-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-03-27
Amendment 2004-12-03
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State