Entity Name: | C & S ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 1996 (29 years ago) |
Branch of: | C & S ENGINEERS, INC., NEW YORK (Company Number 25709) |
Document Number: | F96000004326 |
FEI/EIN Number |
135318940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY, 13212 |
Mail Address: | 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY, 13212 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Maguire Meyer Aileen | President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
REGISTERED AGENTS INC | Agent | - |
Hotaling Michael D | Vice President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
C?a?m?p J?o?h?n? ? T | Vice President | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
C?a?m?p J?o?h?n? ? T | Director | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Champigny Marc C | Director | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
?K?o?l?l?e?r R?o?b?e?r?t? | Director | 499 Col Eileen Collins Blvd, Syracuse, NY, 13212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-15 | 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY 13212 | - |
CHANGE OF MAILING ADDRESS | 2022-06-15 | 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY 13212 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-15 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-15 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Change | 2022-06-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State