Search icon

CONTRACTORS NOTICE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTORS NOTICE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTORS NOTICE SERVICES, 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: 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: 18 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: G28459
FEI/EIN Number 592335071

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

Address: 1541 N DALE MABRY, STE 101, LUTZ, FL, 33549, US
Mail Address: P. O. BOX 355, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS NOTICE SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2017 592335071 2018-10-14 CONTRACTORS NOTICE SERVICES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 561110
Sponsor’s telephone number 8139499345
Plan sponsor’s address 1541 N. DALE MABRY HWY, SUITE 101, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing KEVIN WATERFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-14
Name of individual signing KEVIN WATERFIELD
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS NOTICE SERVICES PLAN 2016 592335071 2017-07-17 CONTRACTORS NOTICE SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 561110
Sponsor’s telephone number 8139499345
Plan sponsor’s address PO BOX 355, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KEVIN WATERFIELD
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS NOTICE SERVICES PLAN 2015 592335071 2016-06-21 CONTRACTORS NOTICE SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 561110
Sponsor’s telephone number 8139499345
Plan sponsor’s address PO BOX 355, LUTZ, FL, 33548

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing KEVIN WATERFIELD
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS NOTICE SERVICES 2009 592335071 2010-07-08 CONTRACTORS NOTICE SERVICES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 8139498272
Plan sponsor’s address PO BOX 355, LUTZ, FL, 335480355

Plan administrator’s name and address

Administrator’s EIN 592335071
Plan administrator’s name CONTRACTORS NOTICE SERVICES
Plan administrator’s address PO BOX 355, LUTZ, FL, 335480355
Administrator’s telephone number 8139498272

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing CONTRACTORS NOTICE SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WATERFIELD KEVIN President P O BOX 355, LUTZ, FL, 33548
WATERFIELD KEVIN Director P O BOX 355, LUTZ, FL, 33548
HERNDON BILLY President P. O. BOX 355, LUTZ, FL, 33549
HERNDON BILLY Director P. O. BOX 355, LUTZ, FL, 33549
WATERFIELD Kevin Agent 1541 N DALE MABRY #101, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-26 WATERFIELD, Kevin -
AMENDMENT 2019-06-26 - -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 1541 N DALE MABRY, STE 101, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2002-03-11 1541 N DALE MABRY, STE 101, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-09 1541 N DALE MABRY #101, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2019-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482457310 2020-04-30 0455 PPP 1541 N Dale Mabry Hwy 101,, Lutz, FL, 33548
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121127.67
Forgiveness Paid Date 2021-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State