Search icon

C & S CONSTRUCTION GROUP CORP. - Florida Company Profile

Company Details

Entity Name: C & S CONSTRUCTION GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S CONSTRUCTION GROUP CORP. 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: 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: 26 Jul 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: P01000073834
FEI/EIN Number 582647841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1891 NE 2nd Ct., Homestead, FL, 33033, US
Mail Address: 1891 NE 2nd Ct., Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS J President 1891 NE 2nd Ct., Homestead, FL, 33033
HERNANDEZ SANDRA P Vice President 1891 NE 2nd Ct., Homestead, FL, 33033
HERNANDEZ CARLOS J Agent 1891 NE 2nd Ct., Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1891 NE 2nd Ct., Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-04-22 1891 NE 2nd Ct., Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1891 NE 2nd Ct., Homestead, FL 33033 -
AMENDMENT AND NAME CHANGE 2014-12-12 C & S CONSTRUCTION GROUP CORP. -
REGISTERED AGENT NAME CHANGED 2011-04-30 HERNANDEZ, CARLOS J -
NAME CHANGE AMENDMENT 2003-10-14 A THERMAL MANAGEMENT CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State