Search icon

CS TECH INC.

Company Details

Entity Name: CS TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P08000109009
FEI/EIN Number 264014037
Address: 3863 SE State Road 21, Keystone Heights, FL, 32656, US
Mail Address: P.O. BOX 659, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SLATER CHARLES R Agent 3863 SE State Road 21, Keystone Heights, FL, 32656

President

Name Role Address
SLATER CHARLES R President 3863 SE State Road 21, Keystone Heights, FL, 32656

Officer

Name Role Address
Schnitzer Christine R Officer 4644 Karsten Crrek Drive, Orange Park, FL, 32065

Chief Financial Officer

Name Role Address
Ward-Slater H. J Chief Financial Officer 3863 SE State Road 21, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 3863 SE State Road 21, Keystone Heights, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3863 SE State Road 21, PO Box 659, Keystone Heights, FL 32656 No data
CHANGE OF MAILING ADDRESS 2019-04-03 3863 SE State Road 21, Keystone Heights, FL 32656 No data
AMENDMENT 2016-12-16 No data No data
REINSTATEMENT 2015-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-27 SLATER, CHARLES R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
Amendment 2016-12-16
ANNUAL REPORT 2016-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State