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