Entity Name: | C & S PRINTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & S PRINTING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2001 (24 years ago) |
Document Number: | P98000007830 |
FEI/EIN Number |
593489970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 NE 83RD RD, WILDWOOD, FL, 34785 |
Mail Address: | 4420 NE 83RD RD, WILDWOOD, FL, 34785 |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLMAN CYNTHIA L | Agent | 4420 NE 83RD RD, WILDWOOD, FL, 34785 |
WILLMAN CYNTHIA L | President | 40418 OLD CHURCH OLD, LADY LAKE, FL, 32159 |
WILLMAN STEVEN K | Vice President | 40418 OLD CHURCH ROAD, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-02-21 | 4420 NE 83RD RD, WILDWOOD, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2006-02-21 | 4420 NE 83RD RD, WILDWOOD, FL 34785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-21 | 4420 NE 83RD RD, WILDWOOD, FL 34785 | - |
REINSTATEMENT | 2001-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State