Search icon

C & S HOME MANAGEMENT, INC.

Company Details

Entity Name: C & S HOME MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000075376
FEI/EIN Number 823409969
Address: 1210 Rose Gate Blvd, Riviera Beach, FL, 33404, US
Mail Address: 1210 Rose Gate Blvd, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARMACK DOUGLAS WJR Agent 1210 Rose Gate Blvd, Riviera Beach, FL, 33404

President

Name Role Address
Carmack Doug WJR President 1210 Rose Gate Blvd, Riviera Beach, FL, 33404

Vice President

Name Role Address
Carmack Doug Vice President 1210 Rose Gate Blvd, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128410 PRESTIGE POOL SERVICES EXPIRED 2017-11-22 2022-12-31 No data 1093 CENTER STONE LN, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 1210 Rose Gate Blvd, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2018-09-13 1210 Rose Gate Blvd, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 1210 Rose Gate Blvd, Riviera Beach, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000323604 ACTIVE 1000000890621 PALM BEACH 2021-06-01 2031-06-30 $ 1,188.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000092029 ACTIVE 1000000857344 PALM BEACH 2020-01-29 2030-02-12 $ 648.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-09-13
Domestic Profit 2017-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State