Search icon

C & S ENTERPRISES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C & S ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S ENTERPRISES OF CENTRAL FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000037111
FEI/EIN Number 593186763

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

Address: 1024 N. MILLS AVE., ORLANDO, FL, 32803
Mail Address: 1024 N. MILLS AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSS TIMOTHY A President 2576 TRYON AVENUE, DELTONA, FL, 32725
REAHL CRAIG Chief Executive Officer 3525 S. ROSALIND AVENUE, ORLANDO, FL, 32806
Reahl Valerie D Secretary 1024 N. MILLS AVE., ORLANDO, FL, 32803
Russ Patty A Treasurer 1024 N. MILLS AVE., ORLANDO, FL, 32803
REAHL CRAIG R Agent 1024 N. MILLS AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 REAHL, CRAIG R -

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State