Search icon

CCS BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CCS BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCS BUILDING CONTRACTORS, 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: 30 Nov 1981 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F56341
FEI/EIN Number 592144486

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

Address: 15 SW 79TH DRIVE, GAINESVILLE, FL, 32607
Mail Address: 15 SW 79TH DRIVE, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM, CARL K. Director 15 SW 79TH DRIVE, GAINESVILLE, FL, 32607
CRUM, CARL K. President 15 SW 79TH DRIVE, GAINESVILLE, FL, 32607
CRUM, CARL K. Secretary 15 SW 79TH DRIVE, GAINESVILLE, FL, 32607
CRUM DEBRA H Vice President 15 SW 79TH DR, GAINESVILLE, FL, 32607
CRUM CARL K Agent 15 SW 79TH DRIVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 1996-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-17 15 SW 79TH DRIVE, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 1996-05-17 15 SW 79TH DRIVE, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-17 15 SW 79TH DRIVE, GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State