Search icon

FLORIDA STATE CONSTRUCTORS SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA STATE CONSTRUCTORS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 1963 (62 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 267127
FEI/EIN Number 591010513
Address: 1576 DAYTONIA RD, MIAMI BEACH, FL, 33141, US
Mail Address: 1576 DAYTONIA RD, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTOCK JOSEPH Agent 1576 DAYTONIA ROAD, MIAMI BEACH, FL, 33141
WEINSTOCK JOSEPH President 1576 DAYTONIA ROAD, MIAMI BEACH, FL
WEINSTOCK JOSEPH Director 1576 DAYTONIA ROAD, MIAMI BEACH, FL
WEINSTOCK SYLVIA Secretary 1576 DAYTONIA ROAD, MIAMI BEACH, FL
WEINSTOCK SYLVIA Director 1576 DAYTONIA ROAD, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-02 1576 DAYTONIA RD, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 1996-01-02 1576 DAYTONIA RD, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-08 1576 DAYTONIA ROAD, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 1994-03-08 WEINSTOCK, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-09-28
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State