Search icon

C & S ENGINEERS, INC.

Branch

Company Details

Entity Name: C & S ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Aug 1996 (28 years ago)
Branch of: C & S ENGINEERS, INC., NEW YORK (Company Number 25709)
Document Number: F96000004326
FEI/EIN Number 135318940
Address: 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY, 13212
Mail Address: 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY, 13212
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Maguire Meyer Aileen President 499 Col Eileen Collins Blvd, Syracuse, NY, 13212

Vice President

Name Role Address
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

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY 13212 No data
CHANGE OF MAILING ADDRESS 2022-06-15 499 COL. EILEEN COLLINS BLVD., SYRACUSE, NY 13212 No data
REGISTERED AGENT NAME CHANGED 2022-06-15 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data

Documents

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 Feb 2025

Sources: Florida Department of State