Search icon

CENTEX BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTEX BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jan 1996 (29 years ago)
Date of dissolution: 17 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2010 (15 years ago)
Document Number: F96000000113
FEI/EIN Number 752628252

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

Address: 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CLEMENTS SCOTT M Director 2301 LUCIEN WAY, SUITE 400, MAITLAND, FL, 32751
CLEMENTS SCOTT M Vice President 2301 LUCIEN WAY, SUITE 400, MAITLAND, FL, 32751
DUGAS, JR. RICHARD President 100 BLOOMFIELD HILLS PARKWAY STE 300, BLOOMFIELD HILLS, MI, 48304
GODLEY DEBORAH L Assistant Vice President 100 BLOOMFIELD HILLS PARKWAY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE Vice President 100 BLOOMFIELD HILLS PARKWAY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE Treasurer 100 BLOOMFIELD HILLS PARKWAY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN Director 100 BLOOMFIELD HILLS PARKWAY STE 300, BLOOMFIELD HILLS, MI, 48304
COOK STEVEN Senior Vice President 100 BLOOMFIELD HILLS PARKWAY STE 300, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2010-04-28 100 BLOOMFIELD HILLS PARKWAY, SUITE 300, BLOOMFIELD HILLS, MI 48304 -

Documents

Name Date
Withdrawal 2010-08-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State