Search icon

COMMERCIAL CONTRACT SERVICES, INC. - Florida Company Profile

Company Details

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

COMMERCIAL CONTRACT 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: 21 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L38691
FEI/EIN Number 592981119

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

Address: 5476 AUTUMN BROOK TRL. N., JACKSONVILLE, FL, 32258
Mail Address: 5476 AUTUMN BROOK TRL. N., JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOPE DARLENE Director 5476 AUTUMN BROOK TRAIL N., JACKSONVILLE, FL, 32258
SHOPE DARLENE E Agent 5476 AUTUMNBROOK TR N., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 5476 AUTUMN BROOK TRL. N., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2012-04-23 5476 AUTUMN BROOK TRL. N., JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 5476 AUTUMNBROOK TR N., JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2002-05-08 SHOPE, DARLENE E -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State