Search icon

C & S / ACTION SALES, INC.

Company Details

Entity Name: C & S / ACTION SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000133676
FEI/EIN Number 562323274
Address: 8570 NW 68TH STREET, MIAMI, FL, 33166-2665
Mail Address: 8570 NW 68TH STREET, MIAMI, FL, 33166-2665
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON EWARD P Agent 8570 NW 68 ST., MIAMI, FL, 33166

President

Name Role Address
CLEVELAND JAMES President 8570 NW 68TH STREET, MIAMI, FL, 331662665

Director

Name Role Address
CLEVELAND JAMES Director 8570 NW 68TH STREET, MIAMI, FL, 331662665
CLEVELAND GEORGE Director 8570 NW 68TH STREET, MIAMI, FL, 331662665
MCCLARNON TIMOTHY Director 8570 NW 68TH STREET, MIAMI, FL, 331662665
NELSON EDWARD Director 8570 NW 68TH STREET, MIAMI, FL, 331662665

Vice President

Name Role Address
CLEVELAND GEORGE Vice President 8570 NW 68TH STREET, MIAMI, FL, 331662665
MCCLARNON TIMOTHY Vice President 8570 NW 68TH STREET, MIAMI, FL, 331662665

Secretary

Name Role Address
NELSON EDWARD Secretary 8570 NW 68TH STREET, MIAMI, FL, 331662665

Treasurer

Name Role Address
NELSON EDWARD Treasurer 8570 NW 68TH STREET, MIAMI, FL, 331662665

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-26 NELSON, EWARD P No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 8570 NW 68 ST., MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001378828 TERMINATED 1000000464467 MIAMI-DADE 2013-09-05 2023-09-12 $ 418.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000313863 ACTIVE 1000000154672 DADE 2010-01-06 2030-02-16 $ 1,979.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State