Search icon

CONTRACT DRILLING & BLASTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONTRACT DRILLING & BLASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT DRILLING & BLASTING, 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: 12 Oct 1988 (37 years ago)
Date of dissolution: 28 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2008 (17 years ago)
Document Number: K38146
FEI/EIN Number 621243323

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

Address: 125 7TH STREET S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: P.O. BOX 49037, JACKSONVILLE BCH, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTRACT DRILLING & BLASTING, INC., NEW YORK 3047508 NEW YORK

Key Officers & Management

Name Role Address
COLE SHAWN J Secretary 1132 MAGNOLIA CURVE, MONTGOMERY, AL, 36106
COLE SHAWN J Treasurer 1132 MAGNOLIA CURVE, MONTGOMERY, AL, 36106
GRAY E. EMERY Vice President 2203 LAUGHING GULL CIRCLE, ATLANTIC BEACH, FL, 32233
GRAY MARY Agent 125 7TH STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
GRAY, MARY B. President 2203 LAUGHING GULL CIR, ATLANTIC BCH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 125 7TH STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2000-03-08 GRAY, MARY -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 125 7TH STREET S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1999-04-14 125 7TH STREET S, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 1996-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2008-01-28
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State