Search icon

C & S INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C & S INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S INTERNATIONAL GROUP, 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: 30 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000093121
FEI/EIN Number 650226137

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

Address: 9745 MILLER DRIVE, MIAMI, FL, 33165, US
Mail Address: 9745 MILLER DRIVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO CARLOS President 9745 MILLER DRIVE, MIAMI, FL, 33165
MACEDO CARLOS Treasurer 9745 MILLER DRIVE, MIAMI, FL, 33165
MACEDO CARLOS Agent 9745 MILLER DRIVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 9745 MILLER DRIVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2001-06-04 9745 MILLER DRIVE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-04 9745 MILLER DRIVE, MIAMI, FL 33165 -
AMENDMENT 1999-05-28 - -
REGISTERED AGENT NAME CHANGED 1999-03-29 MACEDO, CARLOS -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State