Search icon

CONSOLIDATED BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED BUILDING 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: 03 Aug 2000 (25 years ago)
Document Number: P00000074223
FEI/EIN Number 020588161

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

Address: 3001 N ROCKY POINT DR E SUITE 200, TAMPA, FL, 33607, US
Mail Address: 3001 N ROCKY POINT DR E SUITE 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN THOMAS E President 3001 N ROCKY POINT DR E SUITE 200, TAMPA, FL, 33607
CHAMBERLAIN THOMAS E Agent 3001 N ROCK POINT DR E SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3001 N ROCKY POINT DR E SUITE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-28 3001 N ROCKY POINT DR E SUITE 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3001 N ROCK POINT DR E SUITE 200, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State