Entity Name: | C.S. TOWNHOME CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.S. TOWNHOME CORP. 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: | 25 Sep 1990 (35 years ago) |
Date of dissolution: | 23 Jun 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2000 (25 years ago) |
Document Number: | S02008 |
FEI/EIN Number |
650227838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | DEPT. 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9621 |
Address: | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIAVETTI, ALFRED J. | Director | 499 THORNALL STREET, EDISON, NJ |
SPERGER, JOHN | Secretary | 499 THORNALL ST, EDISON, NJ |
SIWULEC, ANDREW P. | Director | 499 THORNALL ST., EDISON, NJ |
SIWULEC, ANDREW P. | Vice President | 499 THORNALL ST., EDISON, NJ |
EBBERT, DONALD W. | Treasurer | 499 THORNALL ST., EDISON, NJ |
BURGWINKLE MARY E | Assistant Secretary | 499 THORNALL ST., EDISON, NJ |
SCHERER, BRADLEY A. | Vice President | 1601 BELVEDERE RD, 1103, W. PALM BCH., FL |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-14 | 260 LONG RIDGE ROAD, STAMFORD, CT 06927 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 260 LONG RIDGE ROAD, STAMFORD, CT 06927 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2000-06-23 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State