Search icon

C.S. WEST & ASSOCIATES P.A

Company Details

Entity Name: C.S. WEST & ASSOCIATES P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P14000034320
FEI/EIN Number 46-5426080
Address: 1115 Professional Park Dr, Brandon, FL, 33511, US
Mail Address: 1115 Professional Park Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEST CEDRICK L Agent 1115 Professional Park Dr, Brandon, FL, 33511

President

Name Role Address
WEST CEDRICK L President 1115 Professional Park Dr, Brandon, FL, 33511

Vice President

Name Role Address
WEST SOPHIA C Vice President 1115 Professional Park Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155261 APOPKA CPA ACTIVE 2024-12-22 2029-12-31 No data 109 SOUTH PARK AVENUE, APOPKA, FL, 32703
G24000155262 APOPKA CPAS ACTIVE 2024-12-22 2029-12-31 No data 109 SOUTH PARK AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1115 Professional Park Dr, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1115 Professional Park Dr, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1115 Professional Park Dr, Brandon, FL 33511 No data
AMENDMENT AND NAME CHANGE 2016-08-08 C.S. WEST & ASSOCIATES P.A No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
Amendment and Name Change 2016-08-08
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State