Search icon

C&S TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: C&S TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&S TECHNICAL SOLUTIONS, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P03000142485
FEI/EIN Number 200444038

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

Address: 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779, US
Mail Address: 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY CHRISTOPHER P President 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779
HENRY SARA N Vice President 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779
HENRY SARA N Director 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779
HENRY CHRISTOPHER P Agent 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013348 C&S CABINETS EXPIRED 2017-02-07 2022-12-31 - 101 ROYAL OAKS CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State