Search icon

CONTRACTORS BUILDING SUPPLY TECH CO., LLC - Florida Company Profile

Company Details

Entity Name: CONTRACTORS BUILDING SUPPLY TECH CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTORS BUILDING SUPPLY TECH CO., LLC 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: 16 Mar 2016 (9 years ago)
Date of dissolution: 07 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L16000053578
FEI/EIN Number APPLIED FOR

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

Address: 831 Crossbridge Drive, Spring, TX, 77373, US
Mail Address: 831 Crossbridge Drive, Spring, TX, 77373, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERIN CHARLES J Manager 831 Crossbridge Drive, Spring, TX, 77373
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042145 CBS EXPRESS EXPIRED 2016-04-26 2021-12-31 - 1014 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-07 - -
CHANGE OF MAILING ADDRESS 2021-03-15 831 Crossbridge Drive, Spring, TX 77373 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 831 Crossbridge Drive, Spring, TX 77373 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-06-02 - -
VOLUNTARY DISSOLUTION 2020-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 CT CORPORATION SYSTEM -
REINSTATEMENT 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-07
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-21
LC Revocation of Dissolution 2020-06-02
VOLUNTARY DISSOLUTION 2020-02-04
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State