Search icon

C & S SILT FENCE & BACKHOE INC - Florida Company Profile

Company Details

Entity Name: C & S SILT FENCE & BACKHOE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S SILT FENCE & BACKHOE 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000099901
FEI/EIN Number 320177659

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

Address: 1090 Diamondhead Dr, MERRITT ISLAND, FL, 32953, US
Mail Address: PO BOX 540383, MERRITT ISLAND, FL, 32954
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTFELDT ANTHONY C Vice President PO BOX 540383, MERRITT ISLAND, FL, 32954
WITTFELDT Anthony Agent 1090 Diamondhead Dr, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 1090 Diamondhead Dr, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 1090 Diamondhead Dr, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2013-04-30 WITTFELDT, Anthony -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State