Search icon

CONTAINER SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CONTAINER SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTAINER SERVICES INTERNATIONAL, 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: 21 Oct 1991 (34 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: S88547
FEI/EIN Number 650289365

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

Address: 7786 NW 46TH STREET, Miami, FL, 33166, US
Mail Address: 7786 NW 46TH STREET, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITZEN Nicole President 7786 NW 46TH STREET, Miami, FL, 33166
GITZEN Nicole Director 7786 NW 46TH STREET, Miami, FL, 33166
Ragbir Jacqueline R Corp 7786 NW 46TH STREET, MIAMI, FL, 33166
VOLK MICHAEL A Agent 12925 SW 132 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 7786 NW 46TH STREET, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-13 7786 NW 46TH STREET, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 12925 SW 132 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-03-09 VOLK, MICHAEL A -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19033
Current Approval Amount:
19033
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19194.13
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18707
Current Approval Amount:
18707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18804.38

Date of last update: 02 May 2025

Sources: Florida Department of State