Search icon

GENERAL CONTRACTOR SERVICES OF FLORIDA, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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