Search icon

C & S GENERATION, CORP.

Company Details

Entity Name: C & S GENERATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P07000074793
FEI/EIN Number 260447934
Address: 961 Golden Cane Dr., WESTON, FL, 33327, US
Mail Address: 961 Golden Cane Dr., WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOJICA JORGE S Agent 1497 Canary Island Drive, Weston, FL, 33327

President

Name Role Address
MOJICA CESAR APRESIDE President 2088 Hacienda Terrace, Weston, FL, 33327

Director

Name Role Address
MOJICA CESAR APRESIDE Director 2088 Hacienda Terrace, Weston, FL, 33327
MOJICA JORGE SSr. Director 1497 Canary Island Dr, Weston, FL, 33327

Secretary

Name Role Address
MOJICA JORGE FSr. Secretary 961Golden Cane Dr, Weston, FL, 33327

Vice President

Name Role Address
MOJICA JORGE SSr. Vice President 1497 Canary Island Dr, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-10 MOJICA, JORGE SEBASTIAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 1497 Canary Island Drive, Weston, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 961 Golden Cane Dr., WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2014-04-19 961 Golden Cane Dr., WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-11-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State