Search icon

C & S PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C & S PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S PROFESSIONAL SERVICES, INC. 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: 20 Oct 2003 (22 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: P03000116970
FEI/EIN Number 200318250

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

Address: 15335 SW 268 ST, HOMESTEAD, FL, 33032
Mail Address: 15335 SW 268 ST, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORET CARLOS G President 15335 SW 286 STREET, HOMESTEAD, FL, 33032
LLORET CARLOS G Director 15335 SW 286 STREET, HOMESTEAD, FL, 33032
LLORET CARLOS G Agent 15335 SW 268 ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 15335 SW 268 ST, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 15335 SW 268 ST, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2009-04-30 15335 SW 268 ST, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2007-04-26 LLORET, CARLOS G -
AMENDMENT 2007-01-22 - -
AMENDMENT 2006-03-30 - -
AMENDMENT 2005-12-23 - -
AMENDMENT 2004-02-12 - -
AMENDMENT 2003-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000542260 ACTIVE 1000000179864 DADE 2010-07-15 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000542278 ACTIVE 1000000179865 DADE 2010-07-15 2026-09-09 $ 219.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000543451 ACTIVE 1000000169923 DADE 2010-04-20 2030-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000543469 ACTIVE 1000000169924 DADE 2010-04-20 2030-04-28 $ 966.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000161256 TERMINATED 1000000095762 26608 4972 2008-10-15 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000397025 TERMINATED 1000000095762 26608 4972 2008-10-15 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-26
Amendment 2007-01-22
ANNUAL REPORT 2006-04-28
Amendment 2006-03-30
Amendment 2005-12-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-27
Amendment 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State