Search icon

CONTRACT MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT MANAGEMENT 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: 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: 03 Aug 1987 (38 years ago)
Date of dissolution: 14 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: J85336
FEI/EIN Number 592854885

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

Address: 13220 SW 83RD AVE, MIAMI, FL, 33156, US
Mail Address: 13220 SW 83RD AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY VICTOR President 13220 SW 83RD AVE, MIAMI, FL, 33156
LOWRY PALLIE Vice President 13220 SW 83RD AVE, MIAMI, FL, 33156
LOWRY VICTOR Agent 13220 SW 83RD AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-14 - -
CANCEL ADM DISS/REV 2009-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-05 13220 SW 83RD AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-08-05 13220 SW 83RD AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-05 13220 SW 83RD AVE, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1997-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-06 LOWRY, VICTOR -
REINSTATEMENT 1989-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000391800 LAPSED 1000000220303 DADE 2011-06-17 2021-06-22 $ 2,360.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24
REINSTATEMENT 2009-08-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210679 0418800 2006-10-19 2347 N. BISCAYNE BLVD., MIAMI, FL, 33137
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-11-01
Emphasis L: FALL
Case Closed 2006-11-01

Related Activity

Type Referral
Activity Nr 200686996
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State