Search icon

C S & S CONSTRUCTION SUPPLIES & SPECIALTIES, INC

Company Details

Entity Name: C S & S CONSTRUCTION SUPPLIES & SPECIALTIES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 326821
FEI/EIN Number 59-1209404
Address: 62 W ILLIANA AVE, P.O. BOX 8912, ORLANDO FLA 32806
Mail Address: 62 W ILLIANA AVE, PO BOX 568912, ORLANDO FLA 32856
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL CHAMPION Agent 3129 B EAGLE BLVD, ORLANDO, FL 32804

President

Name Role Address
CHAMPION, CYNTHIA President 3129 B EAGLE BLVD, ORLANDO, FL 32804

Secretary

Name Role Address
CHAMPION, CYNTHIA Secretary 3129 B EAGLE BLVD, ORLANDO, FL 32804

Treasurer

Name Role Address
CHAMPION, CYNTHIA Treasurer 3129 B EAGLE BLVD, ORLANDO, FL 32804

Vice President

Name Role Address
CHAMPION, MICHAEL Vice President 3129 B EAGLE BLVD, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-12 MICHAEL CHAMPION No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 3129 B EAGLE BLVD, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1994-04-22 62 W ILLIANA AVE, P.O. BOX 8912, ORLANDO FLA 32806 No data
CHANGE OF PRINCIPAL ADDRESS 1987-07-01 62 W ILLIANA AVE, P.O. BOX 8912, ORLANDO FLA 32806 No data

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State