Search icon

C S & SONS CORPORATION - Florida Company Profile

Company Details

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
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
C S & SONS CORPORATION VS K. E. R. ENTERPRISES, INC., ET AL 2D2011-4460 2011-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-002402

Parties

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

Documents

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 Resignation 2006-11-09
Reg. Agent Change 2006-11-09
Off/Dir Resignation 2006-11-09
ANNUAL REPORT 2006-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
720607 Intrastate Non-Hazmat 2006-07-07 30000 2003 3 2 Private(Property)
Legal Name C S & SONS CORPORATION
DBA Name -
Physical Address 2550 HIGHLAND AVE, FORT MYERS, FL, 33916, US
Mailing Address PO BOX 2668, FORT MYERS, FL, 33902-2668, US
Phone (239) 332-8710
Fax (239) 332-2827
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State