Search icon

C.S. II, INC.

Company Details

Entity Name: C.S. II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Oct 1991 (33 years ago)
Document Number: S89862
FEI/EIN Number 65-0296750
Address: 1695 HYDE PARK STREET, SARASOTA, FL 34239
Mail Address: 1695 HYDE PARK STREET, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SPICUZZA, CARY A Agent 1695 HYDE PARK STREET, SARASOTA, FL 34239

President

Name Role Address
SPICUZZA, CARY President 1695 HYDE PARK STREET, SARASOTA, FL 34239

Vice President

Name Role Address
SPICUZZA, DEBORA Vice President 1695 HYDE PARK STREET, SARASOTA, FL 34239
GARGETT, ANNETTE Vice President 1695 HYDE PARK STREET, SARASOTA, FL 34239

Secretary

Name Role Address
SPICUZZA, CARY Secretary 1695 HYDE PARK STREET, SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91325000028 HOB NOB DRIVE INN ACTIVE 1991-11-21 2026-12-31 No data 1701 N WASHINGTON BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1695 HYDE PARK STREET, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1695 HYDE PARK STREET, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1695 HYDE PARK STREET, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2009-03-11 SPICUZZA, CARY A No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State