Search icon

C & S AUTOMOTIVE SERVICE, INC.

Company Details

Entity Name: C & S AUTOMOTIVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000046520
FEI/EIN Number 412278711
Address: 6215 WILSON BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 6215 WILSON BLVD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SNIDER CURTIS GSR Agent 6215 WILSON BLVD, JACKSONVILLE, FL, 32210

President

Name Role Address
Snider Leroy Jr. President 7641 John F. Kennedy Dr, Jacksonville, FL, 32219
SNIDER CURTIS G President 6215 WILSON BLVD, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
ARVINGER CEASAR Vice President 6215 WILSON BLVD, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
SNIDER CURTIS GJr. Secretary 6215 WILSON BLVD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053568 C & S AUTOMOTIVE SERVICE OF JACKSONVILLE EXPIRED 2016-05-31 2021-12-31 No data 6215 WILSON BLVD BING 3, JACKSONVILLE, FL, 32210
G14000022190 C&S AUTOMOTIVE SERVICES OF JACKSONVILLE EXPIRED 2014-03-03 2019-12-31 No data 5905 MONCRIEF RD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-05-03 6215 WILSON BLVD, BLDG 3, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2016-05-03 SNIDER, CURTIS G, SR No data
AMENDMENT 2016-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 6215 WILSON BLVD, BLDG 3, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 6215 WILSON BLVD, BLDG 3, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 2012-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-09-16
Amendment 2016-05-03
AMENDED ANNUAL REPORT 2015-11-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2012-08-10
Domestic Profit 2009-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State