Search icon

C SOLUTIONS, INC.

Company Details

Entity Name: C SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: P05000044397
FEI/EIN Number 202591227
Address: 2890 W State Road 84, Suite 105, DANIA BEACH, FL, 33312, US
Mail Address: 2890 W State Road 84, Suite 105, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C SOLUTIONS 401(K) PLAN 2023 202591227 2024-07-24 C SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541330
Sponsor’s telephone number 9543207899
Plan sponsor’s address 2890 W STATE ROAD 84, SUITE 105, DANIA BEACH, FL, 33312
C SOLUTIONS 401(K) PLAN 2022 202591227 2023-10-13 C SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541330
Sponsor’s telephone number 9543207899
Plan sponsor’s address 2890 W STATE ROAD 84, SUITE 105, DANIA BEACH, FL, 33312
C SOLUTIONS 401(K) PLAN 2021 202591227 2022-09-14 C SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541330
Sponsor’s telephone number 9543207899
Plan sponsor’s address 500 NE 4TH STREET, SUITE 100, FT. LAUDERDALE, FL, 33301
C SOLUTIONS 401(K) PLAN 2020 202591227 2021-09-04 C SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541330
Sponsor’s telephone number 9543207899
Plan sponsor’s address 610 SE 14TH CT #2, FT. LAUDERDALE, FL, 33316
C SOLUTIONS 401(K) PLAN 2019 202591227 2020-10-14 C SOLUTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541330
Sponsor’s telephone number 9545996371
Plan sponsor’s address 610 SE 14TH CT #2, FT. LAUDERDALE, FL, 33316
C SOLUTIONS 401(K) PLAN 2018 202591227 2019-06-15 C SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 541330
Sponsor’s telephone number 9545996371
Plan sponsor’s address 610 SE 14TH CT #2, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2019-06-15
Name of individual signing MARK DRUMMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DRUMMOND MARK Agent 2890 W STATE ROAD 84, SUITE 105, DANIA BEACH, FL, 33312

President

Name Role Address
Drummond Mark President 2890 W State Road 84, Suite 105, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 2890 W State Road 84, Suite 105, DANIA BEACH, FL 33312 No data
CHANGE OF MAILING ADDRESS 2023-08-23 2890 W State Road 84, Suite 105, DANIA BEACH, FL 33312 No data
AMENDMENT 2023-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 2890 W STATE ROAD 84, SUITE 105, DANIA BEACH, FL 33312 No data
AMENDMENT 2021-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-01 DRUMMOND, MARK No data

Court Cases

Title Case Number Docket Date Status
CLOSE CONSTRUCTION, LLC, Appellant(s) v. CITY OF RIVIERA BEACH UTILITY SPECIAL DISTRICT, C-SOLUTIONS, INC., and MARK DRUMMOND, Appellee(s) 4D2023-0051 2023-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013117A

Parties

Name CLOSE CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Kimberly Ann Ashby
Name C SOLUTIONS, INC.
Role Appellee
Status Active
Name MARK DRUMMOND L.L.C.
Role Appellee
Status Active
Name City of Riviera Beach Utility Special District
Role Appellee
Status Active
Representations F. Malcolm Cunningham, Jr., Michael R. D'Lugo, Richard Robert Chaves, Mark H. Ruff, Amy L. Fischer
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee The City of Riviera Beach's August 7, 2023 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2023-01-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 13, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-14,929
On Behalf Of Clerk - Palm Beach
Docket Date 2024-08-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-08-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction FSC
Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee/Cross Appellant City of Riviera Beach Utility Special District's June 20, 2024 motions for rehearing and rehearing en banc are denied.
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Response
Subtype Response
Description Appellant's Response to Motion for Rehearing En Banc
Docket Date 2024-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-09
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2024-01-09
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 1/15/24
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension of Time - Cross-Reply Brief
Docket Date 2023-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-30
Type Brief
Subtype Reply Brief
Description Reply Brief and Answer Brief to Cross Appeal by appellee City Of Riviera Beach District Special District
On Behalf Of Close Construction, LLC
View View File
Docket Date 2023-11-29
Type Brief
Subtype Reply Brief
Description Reply Brief to Appellees' C-Solutions, Inc. and Mark Drummond Answer Brief
On Behalf Of Close Construction, LLC
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 11/29/2023.
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief / Answer Brief
On Behalf Of Close Construction, LLC
Docket Date 2023-10-31
Type Response
Subtype Response
Description Response to City of Riviera Beach Utility Special's Motion for Attorney's Fees
On Behalf Of Close Construction, LLC
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE TO APPELLEES', C. SOLUTIONS AND MARK DRUMMOND'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Close Construction, LLC
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 10/31/23).
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief (City of Riviera Beach Utility Special District).
On Behalf Of City of Riviera Beach Utility Special District
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order - Supplement Record with Submitted Material
View View File
Docket Date 2023-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/13/2023.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief ~ City of Riviera Beach Utility Special District
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/13/2023.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief ~ C SOLUTIONS, INC. AND MARK DRUMMOND
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/13/23.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ City of RivieraBeach
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/23.
Docket Date 2023-06-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Close Construction, LLC
View View File
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Close Construction, LLC
Docket Date 2023-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Close Construction, LLC
Docket Date 2023-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/23.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Close Construction, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/15/23.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Close Construction, LLC
Docket Date 2023-03-02
Type Record
Subtype Transcript
Description Transcript Received ~ (2309 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Riviera Beach Utility Special District
Docket Date 2023-01-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Close Construction, LLC
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Close Construction, LLC
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-08-25
Amendment 2023-08-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-13
Amendment 2021-10-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State