Entity Name: | GENERAL CONTRACTOR SERVICES OF FLORIDA, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERAL CONTRACTOR SERVICES OF FLORIDA, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000001570 |
FEI/EIN Number |
752984400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 S Federal Hwy, Boca Raton, FL, 33423, US |
Mail Address: | 1361 S Federal Hwy, Boca Raton, FL, 33423, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKING EDWIN L | Managing Member | 1361 S Federal Hwy, Boca Raton, FL, 33423 |
PATE JOHN C | Manager | 41 SW 34TH AVE., OAKLAND PARK, FL, 33309 |
WILKING EDWIN L | Agent | 1361 S Federal Hwy, Boca Raton, FL, 33423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1361 S Federal Hwy, Apt. 303, Boca Raton, FL 33423 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1361 S Federal Hwy, Apt. 303, Boca Raton, FL 33423 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1361 S Federal Hwy, Apt. 303, Boca Raton, FL 33423 | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-12 | WILKING, EDWIN L | - |
REINSTATEMENT | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State