Entity Name: | CONTRACTORS BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F10000001142 |
FEI/EIN Number | 760379566 |
Address: | 4560 FARM ROAD 999, GARY, TX, 75643 |
Mail Address: | 4560 FARM ROAD 999, GARY, TX, 75643 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
MCLELAND RICHARD B | Agent | 145 SW 9TH AVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
AYERS G.W. | President | 4560 FARM ROAD 999, GARY, TX, 75643 |
Name | Role | Address |
---|---|---|
OSBORN CECIL J | Vice President | 4572 FARM ROAD 999, GARY, TX, 75643 |
Name | Role | Address |
---|---|---|
OSBORN JULIE | Secretary | 4572 FARM ROAD 999, GARY, TX, 75643 |
Name | Role | Address |
---|---|---|
AYERS MARY C | Treasurer | 4560 FARM ROAD 999, GARY, TX, 75643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
Foreign Profit | 2010-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State