Search icon

CONSTRUCTION AND ENGINEERING SERVICES CONSULTANTS, INC.

Company Details

Entity Name: CONSTRUCTION AND ENGINEERING SERVICES CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P07000055483
FEI/EIN Number 26-0150833
Address: 9428 Baymeadows Rd, Suite 600, Jacksonville, FL 32256
Mail Address: 9428 Baymeadows Rd, Suite 600, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MANIS, STEPHEN V Agent 9428 Baymeadows Rd, 600, JACKSONVILLE, FL 32256

President

Name Role Address
DAVIS, STEVEN J President 9428 Baymeadows Rd, 600 Jacksonville, FL 32256

Secretary

Name Role Address
MANIS, STEPHEN V Secretary 9428 Baymeadows Rd, 600 Jacksonville, FL 32256

Vice President

Name Role Address
Allen, Stephanie M Vice President 9428 Baymeadows Rd, 600 Jacksonville, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121351 C&ES CONSULTANTS, INC. EXPIRED 2018-11-13 2023-12-31 No data 9432 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
G18000121350 CONSTRUCTION & ENGINEERING SERVICES CONSULTANTS, INC. EXPIRED 2018-11-13 2023-12-31 No data 9432 BAYMEADOWS RD, STE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 9428 Baymeadows Rd, Suite 600, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-01-04 9428 Baymeadows Rd, Suite 600, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 9428 Baymeadows Rd, 600, JACKSONVILLE, FL 32256 No data
AMENDMENT 2018-03-29 No data No data
AMENDMENT 2012-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-10 MANIS, STEPHEN V No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
Amendment 2018-03-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-06

Date of last update: 27 Jan 2025

Sources: Florida Department of State