Search icon

C.S. SERVICES, INC.

Company Details

Entity Name: C.S. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P96000003901
FEI/EIN Number 65-0681451
Address: 6244 SW 192 AVENUE, PEMBROKE PINES, FL 33332
Mail Address: 6244 SW 192 AVENUE, PEMBROKE PINES, FL 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Maestrey, Luis Agent 6244 SW 192 AVE., PEMBROKE PINES, FL 33332

President

Name Role Address
MAESTREY, LUIS President 6244 SW 192 AVE., PEMBROKE PINES, FL 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021725 CLOGBUSTERS PLUMBING ACTIVE 2023-02-15 2028-12-31 No data 6244 SW 192 AVE., PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-26 Maestrey, Luis No data
REINSTATEMENT 2020-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 6244 SW 192 AVE., PEMBROKE PINES, FL 33332 No data
CHANGE OF MAILING ADDRESS 2002-02-19 6244 SW 192 AVENUE, PEMBROKE PINES, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 6244 SW 192 AVENUE, PEMBROKE PINES, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-05-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State