Search icon

CONSTRUCTION COMPANY OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION COMPANY OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION COMPANY OF THE SOUTH, 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: 07 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: P01000025470
FEI/EIN Number 651149038

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

Address: 415 CLEVELAND AVE., ORANGE PARK, FL, 32065, US
Mail Address: 415 CLEVELAND AVE., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ GERMAN President 415 CLEVELAND AVE, ORANGE PARK, FL, 32065
VELASQUEZ GERMAN Treasurer 415 CLEVELAND AVE, ORANGE PARK, FL, 32065
LANDAVERDE MARINA Vice President 415 CLEVELAND AVE, ORANGE PARK, FL, 32065
VELASQUEZ GERMAN Agent 415 CLEVELAND AVE., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 415 CLEVELAND AVE., ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2011-04-28 415 CLEVELAND AVE., ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 415 CLEVELAND AVE., ORANGE PARK, FL 32065 -
AMENDMENT 2003-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000793456 ACTIVE 1000000408928 BROWARD 2013-04-15 2033-04-24 $ 2,152.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000760877 TERMINATED 1000000488806 CLAY 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State