Search icon

CONSTRUCTION SERVICE COMPANY OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSTRUCTION SERVICE COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 1991 (35 years ago)
Document Number: 280827
FEI/EIN Number 591050415
Address: 16044 HWY 20 W, NICEVILLE, FL, 32578
Mail Address: 16044 HWY 20 W, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS PAUL G President 1006 Lake Dr., Niceville, FL, 32578
SIMS PAUL G Secretary 1006 Lake Dr., Niceville, FL, 32578
PRICE STAN D Vice President 645 CARIBBEAN WAY, NICEVILLE, FL, 32578
PITELL LISA Y. Agent 1402 Cat Mar Road, NICEVILLE, FL, 32578

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-897-2741
Contact Person:
STAN PRICE
User ID:
P1540288
Trade Name:
CONSTRUCTION SERVICE CO OF FLORIDA

Unique Entity ID

Unique Entity ID:
K9PKHRWA2ME1
CAGE Code:
55N62
UEI Expiration Date:
2026-06-10

Business Information

Doing Business As:
CONSTRUCTION SERVICE CO OF FLORIDA
Division Name:
CONSTRUCTION SERVICE CO.OF FL, INC.
Division Number:
591050415
Activation Date:
2025-06-12
Initial Registration Date:
2008-08-05

Commercial and government entity program

CAGE number:
55N62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
STAN PRICE

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1402 Cat Mar Road, Suite B, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-05-01 PITELL, LISA Y. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 16044 HWY 20 W, NICEVILLE, FL 32578 -
REINSTATEMENT 1991-01-08 - -
CHANGE OF MAILING ADDRESS 1991-01-08 16044 HWY 20 W, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-08-09
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State