Search icon

COMBUSTION SERVICE CO., INC. - Florida Company Profile

Company Details

Entity Name: COMBUSTION SERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMBUSTION SERVICE CO., 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: 16 Oct 1969 (56 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 353956
FEI/EIN Number 591276178

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

Address: 140 WEST MYERS BLVD., MASCOTTE, FL, 34753
Mail Address: P.O. BOX 40, MASCOTTE, FL, 34753
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHERTY, SHERRY R. President 140 W. MYERS BLVD., MASCOTTE, FL
DAUGHERTY, STEPEHN P. Agent 140 W. MYERS BLVD., MASCOTTE, FL, 34753
DAUGHERTY, STEPHEN P. Vice President 140 W. MYERS BLVD., MASCOTTE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 140 WEST MYERS BLVD., MASCOTTE, FL 34753 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 140 W. MYERS BLVD., MASCOTTE, FL 34753 -
CHANGE OF MAILING ADDRESS 1991-01-07 140 WEST MYERS BLVD., MASCOTTE, FL 34753 -
REGISTERED AGENT NAME CHANGED 1991-01-07 DAUGHERTY, STEPEHN P. -
REINSTATEMENT 1991-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State