Entity Name: | CONSTRUCTION NOTICE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION NOTICE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 1988 (37 years ago) |
Document Number: | M72111 |
FEI/EIN Number |
542080676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5049 BASIN AVE, MILTON, FL, 32583, US |
Mail Address: | c/o Warren Averett, LLC, 350 W Cedar Street, Suite 400, Pensacola, FL, 32502, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young James AJr. | Manager | 5049 BASIN AVE, MILTON, FL, 32583 |
YOUNG KAREN W | President | 5049 BASIN AVE, MILTON, FL, 32583 |
Hensley Skye B | Agent | 350 W Cedar Street, Suite 400, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5049 BASIN AVE, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Hensley, Skye B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 350 W Cedar Street, Suite 400, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 5049 BASIN AVE, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State