Entity Name: | CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION SERVICES, 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: | 06 Sep 1972 (53 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 408218 |
FEI/EIN Number |
591414347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3514 ARCH STREET, TAMPA, FL, 33607 |
Mail Address: | 3514 ARCH STREET, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS CAROLYN | Agent | 3317 MCKAY, TAMPA, FL, 33607 |
MATHEWS, CAROL | President | 3317 MCKAY, TAMPA, FL, 33609 |
MATHEWS, CAROL | Secretary | 3317 MCKAY, TAMPA, FL, 33609 |
MATHEWS, CAROL | Director | 3317 MCKAY, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-13 | MATHEWS, CAROLYN | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-13 | 3317 MCKAY, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-05-10 | 3514 ARCH STREET, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 1989-05-10 | 3514 ARCH STREET, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14077630 | 0420600 | 1976-03-29 | 1940 N COURTENAY BLVD, Merritt Island, FL, 32952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 A09 |
Issuance Date | 1976-04-06 |
Abatement Due Date | 1976-04-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1976-04-06 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1976-04-06 |
Abatement Due Date | 1976-04-16 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-04 |
Case Closed | 1975-11-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1975-11-06 |
Abatement Due Date | 1975-11-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State