Entity Name: | C & S BUILDING & RENOVATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & S BUILDING & RENOVATIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2011 (13 years ago) |
Document Number: | P07000055661 |
FEI/EIN Number |
208989847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6019 Hialeah St, Pace, FL, 32571, US |
Mail Address: | 6019 Hialeah St, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRUCK JEFF | Chief Executive Officer | 1486 9th St., Orange City, FL, 32763 |
STRUCK JEFF | Agent | 1486 9th St., Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 6019 Hialeah St, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 6019 Hialeah St, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 1486 9th St., Orange City, FL 32763 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000718331 | LAPSED | 3:11-AP-00455-JAF | USBC/MIDDLE DISTRICT OF FL | 2012-10-19 | 2017-10-23 | $16,041.94 | NEIL F. LURIA/TRUSTEE TO THE TBW PLAN TRUST, 4901 VINELAND ROAD, STE. 120, ORLANDO, FL 32811 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State