Search icon

C & S HOLDINGS AND INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: C & S HOLDINGS AND INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S HOLDINGS AND INVESTMENTS 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: 06 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P14000021040
FEI/EIN Number 46-5122472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1909 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1909 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATRICE CAZEAU REVOCABLE TRUST President 15554 SW 25TH STREET, MIRAMAR, FL, 33027
THE LAW OFFICES OF CAZEAU & ASSOCIATES, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1909 NE 168TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-03-09 1909 NE 168TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1909 NE 168TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Law Offices Of Cazeau & Associates, PLLC -
AMENDMENT 2017-04-24 - -
AMENDMENT 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
Amendment 2017-04-24
ANNUAL REPORT 2017-03-10
Amendment 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State