Entity Name: | C&S HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Nov 1995 (29 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P95000089990 |
FEI/EIN Number | 65-0625931 |
Address: | 2511 HWY 27 S, AVON PARK, FL 33825 |
Mail Address: | 425 NANTUCKET PT. DR., WILDWOOD, MO 63040 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIBLES, RAYMOND | Agent | 2511 HWY 27 SOUTH, AVON PARK, FL 33825 |
Name | Role | Address |
---|---|---|
COPPINGER, JAMES E | President | 425 NATUCKET PT DRIVE, WILDWOOD, MO 63040 |
Name | Role | Address |
---|---|---|
COPPINGER, NANCY E | Vice President | 425 NATUCKET PT DRIVE, WILDWOOD, MO 63040 |
Name | Role | Address |
---|---|---|
SHIBLES, RAYMOND | Secretary | PMB 2006-2885 GOAT CREEK RD, KERRVILLE, TX 78028 |
Name | Role | Address |
---|---|---|
SHIBLES, CAROLYN | Treasurer | PMB 2006-2885 GOAT CREEK RD, KERRVILLE, TX 78028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-05-12 | 2511 HWY 27 S, AVON PARK, FL 33825 | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-12 | SHIBLES, RAYMOND | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-12 | 2511 HWY 27 SOUTH, AVON PARK, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-12 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State