Search icon

TS DENNIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TS DENNIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: F05000005262
FEI/EIN Number 431990271

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

Address: 244 N Bridge Creek Dr, St Johns, FL, 32259, US
Mail Address: 244 N Bridge Creek Dr, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
DENNIS TERRY SCOTT Chairman 244 N Bridge Creek Dr, St Johns, FL, 32259
DENNIS TERRY SCOTT President 244 N Bridge Creek Dr, St Johns, FL, 32259
DENNIS TERRY SCOTT Agent 244 N Bridge Creek Dr, St Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025911 DENNIS HOMES EXPIRED 2012-03-14 2017-12-31 - 109 NATURE WALK PARKWAY, SUITE 102, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 244 N Bridge Creek Dr, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-04-30 244 N Bridge Creek Dr, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 244 N Bridge Creek Dr, St Johns, FL 32259 -
NAME CHANGE AMENDMENT 2010-04-14 TS DENNIS CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000391724 LAPSED 16-2016-SC-6929 CTY CT 4TH JUD DUVAL CTY FL 2017-06-16 2022-07-10 $10,142.47 SCHUMAN ELECTRIC, INC., 3660 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207
J17000286635 LAPSED CA15-0978 ST. JOHNS COUNTY CIRCUIT COURT 2017-03-23 2022-05-24 $62,660.42 AMERICAN DOOR AND MILLWORK CO., 2801 W. AIRPORT BLVD., SANFORD, FL, 32771
J17000129892 LAPSED 16-2014-CA-007262-XXXX-MA DUVAL CIRCUIT COURT 2016-12-06 2022-03-10 $25,000.00 SRS DISTRIBUTION INC., 55 EAST 52 STREET, NEW YORK, NY, 10055
J15000619474 INACTIVE WITH A SECOND NOTICE FILED 16-2013-CA-000158 DUVAL CIRCUIT COURT 2015-05-14 2020-05-28 $90858.55 AMERIS BANK, 24 SECOND AVENUE SE, MOULTRIE, GA 31768
J12000847007 TERMINATED 2012-CA-9683 DUVAL COUNTY CIRCUIT COURT 2012-11-08 2017-11-21 $101,238.71 CENTERSTATE BANK OF FLORIDA, N.A., 1234 KING STREET, JACKSONVILLE, FL 32254

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State