C S & SONS CORPORATION - Florida Company Profile

Entity Name: | C S & SONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C S & SONS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | K87111 |
FEI/EIN Number |
650118560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 HIGHLAND AVE, FT. MYERS, FL, 33916 |
Mail Address: | 2550 HIGHLAND AVE, FT. MYERS, FL, 33916 |
ZIP code: | 33916 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEARD JAMES B | President | 3550 WORK DRIVE A6, FORT MYERS, FL, 33916 |
SHEARD JAMES B | Agent | 3550 WORK DR STE, FT. MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 2550 HIGHLAND AVE, FT. MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 2550 HIGHLAND AVE, FT. MYERS, FL 33916 | - |
CANCEL ADM DISS/REV | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-05 | 3550 WORK DR STE, A-6, FT. MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-13 | SHEARD, JAMES B | - |
AMENDMENT AND NAME CHANGE | 2005-09-16 | C S & SONS CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000735873 | LAPSED | 502011CA001865XXXXMB | PALM BEACH COUNTY | 2011-07-13 | 2016-11-10 | $17,438.05 | BUCKINGHAM, DOOLITTLE & BURROUGHS, LLP, SCOTT TOPOLSKI, ESQUIRE, 5355 TOWN CENTER ROAD, SUITE 900, BOCA RATON, FL. 33486 |
J09002252129 | LAPSED | 08-CA-026357 | 20TH JUD. CIRCUIT LEE COUNTY | 2009-05-27 | 2014-12-30 | $438,659.86 | GULF PAVING COMPANY, INC., P.O. BOX 1584, FORT MYERS, FL 33902 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C S & SONS CORPORATION VS K. E. R. ENTERPRISES, INC., ET AL | 2D2011-4460 | 2011-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C S & SONS CORPORATION |
Role | Appellant |
Status | Active |
Representations | JOSEPH KING, ESQ., ROBERT W. DUCKWORTH, ESQ. |
Name | K.E.R. ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | JASON KOPELOW, ESQ. |
Name | D/B/A ARMADILLO UNDERGROUND |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-15 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-09-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | C S & SONS CORPORATION |
Docket Date | 2011-09-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ wall/JB |
Docket Date | 2011-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2011-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | C S & SONS CORPORATION |
Docket Date | 2011-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-31 |
REINSTATEMENT | 2008-11-19 |
ANNUAL REPORT | 2007-12-05 |
Reg. Agent Change | 2007-11-13 |
Off/Dir Resignation | 2007-11-13 |
ANNUAL REPORT | 2007-02-06 |
Reg. Agent Change | 2006-11-09 |
Off/Dir Resignation | 2006-11-09 |
Reg. Agent Resignation | 2006-11-09 |
ANNUAL REPORT | 2006-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State