Search icon

CONTRACT INTERIOR SERVICES, INC. - Florida Company Profile

Company Details

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

CONTRACT INTERIOR 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: 01 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000102768
FEI/EIN Number 582593934

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

Address: 13098 GULF BLVD., SUITE B, MADIERA BEACH, FL, 33708
Mail Address: 13098 GULF BLVD., SUITE B, MADIERA BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCHER ROBERT Director 13098 GULF BLVD., MADIERA BEACH, FL, 33708
LOVELACE WILLIAM K Agent 401 S. LINCOLN AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 13098 GULF BLVD., SUITE B, MADIERA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2011-01-07 13098 GULF BLVD., SUITE B, MADIERA BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State