Search icon

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

Company Details

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

C&S ELECTRICAL 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P04000151385
FEI/EIN Number 201849579

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

Address: 214 JONESBURY COURT, LONGWOOD, FL, 32779, US
Mail Address: PO BOX 915895, LONGWOOD, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICKINGER STEPHEN V President 214 JONESBURY COURT, LONGWOOD, FL, 32779
FLICKINGER CHRISTINE D Vice President 214 JONESBURY COURT, LONGWOOD, FL, 32779
FLICKINGER CHRISTINE D Agent 214 JONESBURY COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 214 JONESBURY COURT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2007-01-23 214 JONESBURY COURT, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 214 JONESBURY COURT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2006-01-07 FLICKINGER, CHRISTINE D -
AMENDMENT 2005-09-19 - -
AMENDMENT 2005-07-13 - -

Documents

Name Date
Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-07
Amendment 2005-09-19
Amendment 2005-07-13
ANNUAL REPORT 2005-02-26
Domestic Profit 2004-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State