Search icon

C & S PRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & S PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 1994 (31 years ago)
Document Number: S54709
FEI/EIN Number 593075858
Address: 405 27TH STREET, ORLANDO, FL, 32806, US
Mail Address: 405 27TH STREET, ORLANDO, FL, 32806, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANTILLO FRANK J Director 405 27TH STREET, ORLANDO, FL, 32806
TANTILLO FRANK J President 405 27TH STREET, ORLANDO, FL, 32806
TANTILLO FRANK J Secretary 405 27TH STREET, ORLANDO, FL, 32806
TANTILLO FRANK J Treasurer 405 27TH STREET, ORLANDO, FL, 32806
TANTILLO FRANK J Agent 405 27TH STREET, ORLANDO, FL, 32806

Form 5500 Series

Employer Identification Number (EIN):
593075858
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052956 OTOWN PRINTER ACTIVE 2019-04-30 2029-12-31 - 405 27TH STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 TANTILLO, FRANK J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 405 27TH STREET, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 405 27TH STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1998-04-14 405 27TH STREET, ORLANDO, FL 32806 -
AMENDMENT 1994-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253605.00
Total Face Value Of Loan:
253605.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
477300.00
Total Face Value Of Loan:
477300.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$253,605
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,384.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $253,602
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$477,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$477,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$483,838.36
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $477,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State