C & S ROOFING CO. - Florida Company Profile
Headquarter
Entity Name: | C & S ROOFING CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | 668299 |
FEI/EIN Number | 592009879 |
Mail Address: | PO BOX 730, DUNNELLON, FL, 34430, US |
Address: | 18704 W HWY 328, DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
City: | Dunnellon |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSS, JASON | Vice President | 6607 N. MYAKA AVE., CRYSTAL RIVER, FL, 34429 |
RUSS MICHAEL LSR | Secretary | 6703 N. MYAKA AVE., CRYSTAL RIVER, FL, 34429 |
RUSS MICHAEL LSR | Treasurer | 6703 N. MYAKA AVE., CRYSTAL RIVER, FL, 34429 |
RUSS, JR. MICHAEL L. | President | 10200 W. Emerald Oaks Drive, CRYSTAL RIVER, FL, 34428 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2015-05-22 | - | - |
AMENDMENT | 2015-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 18704 W HWY 328, DUNNELLON, FL 34432 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 18704 W HWY 328, DUNNELLON, FL 34432 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTER CONTRACTING CORPORATION VS DAVID SAYNE MASONRY, INC., ET AL., | 2D2013-2958 | 2013-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTER CONTRACTING CORPORATION |
Role | Appellant |
Status | Active |
Representations | JAMES K. HICKMAN, ESQ. |
Name | SCHULTZ & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | UNDERWRITERS AT LLOYD'S LONDON |
Role | Appellee |
Status | Active |
Name | ALBERTSON'S, L L C |
Role | Appellee |
Status | Active |
Representations | HOBART M. HIND, JR., ESQ., JOSEPH T. METZGER, ESQ., H. VANCE SMITH, ESQ. |
Name | SCHUFF STEEL-ATLANTIC, INC. |
Role | Appellee |
Status | Active |
Name | C & S ROOFING CO. |
Role | Appellee |
Status | Active |
Name | Lexington Insurance Co., |
Role | Appellee |
Status | Active |
Name | ACE AMERICAN INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | DAVID SAYNE MASONRY, INC. |
Role | Appellee |
Status | Active |
Name | CRISWELL BLIZZARD & BLOUIN, AR |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-09-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-09-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CENTER CONTRACTING CORPORATION |
Docket Date | 2013-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CENTER CONTRACTING CORPORATION |
Docket Date | 2013-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-06-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CENTER CONTRACTING CORPORATION |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-03 |
Reg. Agent Change | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-10 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State