Search icon

C & S MOBILE, INC. - Florida Company Profile

Company Details

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

C & S MOBILE, 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: 13 Nov 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S12161
FEI/EIN Number 593035438

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

Address: 1800 MCCCALL ROAD S., ENGLEWOOD, FL, 34223
Mail Address: 1800 MCCCALL ROAD S., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTWIG, CAROL President 24582 NOVA LANE, PORT CHARLOTTE, FL
HARTWIG, DANIEL Secretary 22852 NOVA LANE, PORT CHARLOTTE, FL
BADER ROBERT M Agent 22232 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33949
HARTWIG, DANIEL Treasurer 22852 NOVA LANE, PORT CHARLOTTE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-10-18 C & S MOBILE, INC. -
REGISTERED AGENT NAME CHANGED 1997-02-12 BADER, ROBERT MPA -
REGISTERED AGENT ADDRESS CHANGED 1997-02-12 22232 WESTCHESTER BLVD, PORT CHARLOTTE, FL 33949 -

Documents

Name Date
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-24
Name Change 1999-10-18
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State