Search icon

CONTRACTOR'S SPECIALTY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTOR'S SPECIALTY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTOR'S SPECIALTY SUPPLY, 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: 24 Oct 1979 (45 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 642825
FEI/EIN Number 591965417

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

Address: 4960 STEPP AVE, JACKSONVILLE, FL, 32216
Mail Address: 4960 STEPP AVE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK LANTZ A. Vice President 4960 STEPP AVE., JACKSONVILLE, FL
CLARK, LUTHER D Director 4960 STEPP AVE, JACKSONVILLE, FL, 32216
CLARK, LUTHER D Agent 4960 STEPP AVE, JACKSONVILLE, FL, 32216
CLARK, LUTHER D President 4960 STEPP AVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 4960 STEPP AVE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2000-05-18 4960 STEPP AVE, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 4960 STEPP AVE, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000003171 ACTIVE 1000000039062 13716 908 2006-12-21 2027-01-03 $ 10,760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06900015261 LAPSED 16-2006-SC-2282 CTY CRT DUVAL CTY FL 2006-10-02 2011-10-17 $1920.43 CARPENTER CO., 5016 MONUMENT AVE., RICHMOND, VA 23261
J06900012259 LAPSED 16-2006-CA-003757 CIR CRT DUVAL CTY FL 2006-07-25 2011-08-21 $46745.88 CLARK STEEL FRAMING SYSTEMS, 101 CLARK BLVD., MIDDLETON, OH 32060
J05900019686 LAPSED 16-2005-CA-002787 4TH JUD CIR DUVAL COUNTY 2005-11-03 2010-11-28 $109398.42 DIETRICH INDUSTRIES, INC, 4200 STATE ROUTE 22 EAST, BOX 68, STE 3, BLAIRSVILLE, PA 15717
J05900016039 LAPSED 16-2005-CA-003496/DIV: CV-H CO CRT IN AND FOR DUVAL CO 2005-09-12 2010-09-15 $31661.63 ZAMBETTI STEEL PRODUCTS, INC., P.O. BOX 23547, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State